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.
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 | : |
|
Registered Address | : | Unit 174 Boughton Industrial Estate, Boughton, Newark, Nottinghamshire, NG22 9LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Regent Street, Nottingham, NG1 5BQ | Director | 30 January 2014 | Active |
3, Chestnut Drive, Mansfield, United Kingdom, NG18 4PW | Director | 14 August 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-28 | Resolution | Resolution. | Download |
2024-02-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2020-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.