UKBizDB.co.uk

COVER STRUCTURE LIMITED

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

This company is commonly known as Cover Structure Limited. The company was founded 31 years ago and was given the registration number 02762144. The firm's registered office is in LEEDS. You can find them at Unit 2 Newmarket Approach, Cross Green Industrial Estate, Leeds, West Yorkshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:COVER STRUCTURE LIMITED
Company Number:02762144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 November 1992
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 2 Newmarket Approach, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

Director31 October 2012Active
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

Director17 November 2010Active
21 Greenminster House, Leeds, LS19 7AZ

Secretary05 November 1992Active
147 Manygates Lane, Wakefield, WF2 7DS

Secretary23 December 1998Active
Lakeside Meadows, Silver Street Fairburn, Knottingley, WF11 9JA

Secretary19 April 2002Active
21 Nettleton Street, Ossett, WF5 8HQ

Secretary24 December 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 November 1992Active
2, Newmarket Approach, Leeds, England, LS9 0RJ

Director29 January 2016Active
Hollingthorpe Low Farm, Swillington Lane, Leeds, LS26 8BZ

Director05 November 1992Active
Lakeside Meadows, Silver Street Fairburn, Knottingley, WF11 9JA

Director01 September 2005Active
7 Orchard Close, Sheffield, S5 9GJ

Director15 September 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 November 1992Active

People with Significant Control

Mr Francis Quinlan
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:2 Lakeside, Calder Island Way, Wakefield, WF2 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-20Insolvency

Liquidation in administration change date of dissolution.

Download
2023-10-03Insolvency

Liquidation in administration move to dissolution.

Download
2023-05-15Insolvency

Liquidation in administration progress report.

Download
2023-02-02Address

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

Download
2022-11-04Insolvency

Liquidation in administration progress report.

Download
2022-05-13Insolvency

Liquidation in administration progress report.

Download
2021-11-24Insolvency

Liquidation in administration progress report.

Download
2021-05-06Insolvency

Liquidation in administration progress report.

Download
2020-11-16Insolvency

Liquidation in administration progress report.

Download
2020-05-06Insolvency

Liquidation in administration progress report.

Download
2020-03-09Insolvency

Liquidation in administration extension of period.

Download
2019-11-02Insolvency

Liquidation in administration progress report.

Download
2019-05-13Insolvency

Liquidation in administration progress report.

Download
2019-03-28Insolvency

Liquidation in administration extension of period.

Download
2018-11-12Insolvency

Liquidation in administration progress report.

Download
2018-07-11Insolvency

Liquidation in administration result creditors meeting.

Download
2018-06-02Insolvency

Liquidation in administration proposals.

Download
2018-04-19Address

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

Download
2018-04-16Insolvency

Liquidation in administration appointment of administrator.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type full.

Download
2016-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.