UKBizDB.co.uk

COVER CONTRACTS LIMITED

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

This company is commonly known as Cover Contracts Limited. The company was founded 11 years ago and was given the registration number 08179457. The firm's registered office is in NEWARK. You can find them at Unit 174 Boughton Industrial Estate, Boughton, Newark, Nottinghamshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:COVER CONTRACTS LIMITED
Company Number:08179457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 174 Boughton Industrial Estate, Boughton, Newark, Nottinghamshire, NG22 9LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Regent Street, Nottingham, NG1 5BQ

Director30 January 2014Active
3, Chestnut Drive, Mansfield, United Kingdom, NG18 4PW

Director14 August 2012Active

People with Significant Control

Mr Dean Robert Mitchell
Notified on:01 December 2016
Status:Active
Date of birth:February 1968
Nationality:English
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-28Address

Change registered office address company with date old address new address.

Download
2024-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-28Resolution

Resolution.

Download
2024-02-28Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Officers

Change person director company with change date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.