UKBizDB.co.uk

COVERDRONE LIMITED

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

This company is commonly known as Coverdrone Limited. The company was founded 9 years ago and was given the registration number 09602269. The firm's registered office is in CREWE. You can find them at Arrowscroft, 142 Nantwich Road, Crewe, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COVERDRONE LIMITED
Company Number:09602269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Arrowscroft, 142 Nantwich Road, Crewe, Cheshire, United Kingdom, CW2 6BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arrowscroft, 142 Nantwich Road, Crewe, United Kingdom, CW2 6BG

Director21 May 2015Active
Arrowscroft, 142 Nantwich Road, Crewe, United Kingdom, CW2 6BG

Director21 May 2015Active
Arrowscroft, 142 Nantwich Road, Crewe, United Kingdom, CW2 6BG

Director21 May 2015Active
Arrowscroft, 142 Nantwich Road, Crewe, United Kingdom, CW2 6BG

Director21 May 2015Active

People with Significant Control

Mr Stephen David Edward Heath
Notified on:22 March 2022
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Arrowscroft, 142 Nantwich Road, Crewe, United Kingdom, CW2 6BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Paul Heath
Notified on:22 March 2022
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Arrowscroft, 142 Nantwich Road, Crewe, United Kingdom, CW2 6BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip John Heath
Notified on:22 March 2022
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Arrowscroft, 142 Nantwich Road, Crewe, United Kingdom, CW2 6BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Change account reference date company previous shortened.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type dormant.

Download
2020-03-30Capital

Capital allotment shares.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type dormant.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.