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.
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 | : |
|
Registered Address | : | 36 Mornington Avenue, Rochford, Essex, SS4 1DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Barrington Close, Shoebury, England, SS3 8BJ | Director | 31 August 2017 | Active |
361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS | Director | 28 October 2015 | Active |
287, Carlton Avenue, Westcliff On Sea, United Kingdom, SS0 0PX | Director | 22 December 2009 | Active |
36 Mornington Avenue, Rochford, SS4 1DN | Secretary | 27 August 1996 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 09 July 1996 | Active |
35 Robina Close, Hainault, IG6 3AR | Director | 27 August 1996 | Active |
36 Mornington Avenue, Rochford, SS4 1DN | Director | 27 August 1996 | Active |
38, Tintern Avenue, Westcliff On Sea, England, SS0 9QJ | Director | 06 July 2011 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 09 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Officers | Termination secretary company with name termination date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-02 | Gazette | Gazette filings brought up to date. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.