UKBizDB.co.uk

COVER CALL BUILDING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cover Call Building Services Limited. The company was founded 27 years ago and was given the registration number 03222029. The firm's registered office is in ROCHFORD. You can find them at 36 Mornington Avenue, , Rochford, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:COVER CALL BUILDING SERVICES LIMITED
Company Number:03222029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:36 Mornington Avenue, Rochford, Essex, SS4 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Barrington Close, Shoebury, England, SS3 8BJ

Director31 August 2017Active
361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS

Director28 October 2015Active
287, Carlton Avenue, Westcliff On Sea, United Kingdom, SS0 0PX

Director22 December 2009Active
36 Mornington Avenue, Rochford, SS4 1DN

Secretary27 August 1996Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary09 July 1996Active
35 Robina Close, Hainault, IG6 3AR

Director27 August 1996Active
36 Mornington Avenue, Rochford, SS4 1DN

Director27 August 1996Active
38, Tintern Avenue, Westcliff On Sea, England, SS0 9QJ

Director06 July 2011Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director09 July 1996Active

People with Significant Control

Mrs Katie Brian
Notified on:01 October 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:1 Barrington Close, Shoebury, England, SS3 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian John Mctaggart
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:36 Mornington Avenue, Rochford, England, SS4 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joan Hilda Walker
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:287 Carlton Avenue, Westcliff On Sea, United Kingdom, SS0 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian John Mctaggart
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:36 Mornington Avenue, Rochford, England, SS4 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katie Louise Brian
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:1, Barrington Close, Southend-On-Sea, England, SS3 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kirsty Elizabeth Rose Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:2, Reynolds Gardens, Rochford, England, SS4 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-02Gazette

Gazette filings brought up to date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.