UKBizDB.co.uk

COVERINGS LTD

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

This company is commonly known as Coverings Ltd. The company was founded 4 years ago and was given the registration number 12254249. The firm's registered office is in LEEDS. You can find them at Project House, Armley Road, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COVERINGS LTD
Company Number:12254249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Project House, Armley Road, Leeds, England, LS12 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumina, Park Approach, Leeds, England, LS15 8GB

Director10 August 2023Active
Lumina, Park Approach, Leeds, England, LS15 8GB

Director24 September 2020Active
Lumina, Park Approach, Leeds, England, LS15 8GB

Director13 April 2021Active
Lumina, Park Approach, Leeds, England, LS15 8GB

Director22 April 2022Active
Lumina, Park Approach, Leeds, England, LS15 8GB

Director24 March 2022Active
Yorkshire House, East Parade, Leeds, England, LS1 5BD

Director10 October 2019Active
Lumina, Park Approach, Leeds, England, LS15 8GB

Director15 January 2020Active
Yorkshire House, East Parade, Leeds, England, LS1 5BD

Corporate Director10 October 2019Active

People with Significant Control

Adrian Scott Hinchliffe
Notified on:24 September 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Lumina, Park Approach, Leeds, England, LS15 8GB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan Alan Andrew Thirkill
Notified on:06 February 2020
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:2200, Century Way, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Robin Thirkill
Notified on:15 January 2020
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Lumina, Park Approach, Leeds, England, LS15 8GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lupfaw Formations Limited
Notified on:10 October 2019
Status:Active
Country of residence:England
Address:Yorkshire House, East Parade, Leeds, England, LS1 5BD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Accounts

Accounts with accounts type group.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Capital

Capital alter shares redemption statement of capital.

Download
2023-04-17Capital

Capital name of class of shares.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Accounts

Change account reference date company previous extended.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Auditors

Auditors resignation company.

Download
2023-01-12Accounts

Accounts with accounts type group.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Mortgage

Mortgage charge part both with charge number.

Download
2023-01-12Mortgage

Mortgage charge part both with charge number.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-26Capital

Capital allotment shares.

Download
2022-05-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.