Warning: file_put_contents(c/b8235569670b70952e49d9bb77f894df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Coverjock (uk) Limited, DY7 5BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COVERJOCK (UK) LIMITED

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

This company is commonly known as Coverjock (uk) Limited. The company was founded 13 years ago and was given the registration number 07400118. The firm's registered office is in STOURBRIDGE. You can find them at Remlane Lodge Bridgnorth Road, Stourton, Stourbridge, West Midlands. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:COVERJOCK (UK) LIMITED
Company Number:07400118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2010
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Remlane Lodge Bridgnorth Road, Stourton, Stourbridge, West Midlands, England, DY7 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director13 October 2010Active
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director07 October 2010Active
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director07 October 2010Active
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director07 October 2010Active
8, Finchfield Close, Wollaston, Stourbridge, United Kingdom, DY8 3LJ

Director07 October 2010Active

People with Significant Control

Mr Matthew Edward Charrington
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Significant influence or control
Mr Neil Tracey Wignall Charrington
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Significant influence or control
Mr Dean Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Significant influence or control
Mrs Claire Elizabeth Lloyd-Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Significant influence or control

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
2022-09-21Gazette

Gazette dissolved liquidation.

Download
2022-06-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-19Address

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

Download
2021-05-12Resolution

Resolution.

Download
2021-05-12Insolvency

Liquidation disclaimer notice.

Download
2021-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-29Accounts

Change account reference date company current extended.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-05-10Address

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

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Officers

Change person director company with change date.

Download
2017-01-10Officers

Change person director company with change date.

Download
2017-01-10Officers

Change person director company with change date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.