UKBizDB.co.uk

COVERTREE LIMITED

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

This company is commonly known as Covertree Limited. The company was founded 6 years ago and was given the registration number 11129066. The firm's registered office is in SOLIHULL. You can find them at 70 St. Johns Close, Knowle, Solihull, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:COVERTREE LIMITED
Company Number:11129066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:70 St. Johns Close, Knowle, Solihull, England, B93 0NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Turbine Way, Swaffham, England, PE37 7XD

Director02 January 2018Active
29, Turbine Way, Swaffham, England, PE37 7XD

Director02 January 2018Active
70, St. Johns Close, Knowle, Solihull, England, B93 0NH

Director02 January 2018Active
70, St. Johns Close, Knowle, Solihull, England, B93 0NH

Director29 August 2018Active

People with Significant Control

Mr Mark Dobner
Notified on:01 April 2021
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:22 Stratton Court, Worplesdon Road, Guildford, England, GU2 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Cole
Notified on:01 April 2021
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:2 Meadowbank, Meadowbank Road, Lightwater, England, GU18 5SX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Christopher Dobner
Notified on:02 January 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:1, Park Road, Kingston Upon Thames, United Kingdom, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Richard Cole
Notified on:02 January 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:1, Park Road, Kingston Upon Thames, United Kingdom, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stavros George Panayiodou
Notified on:02 January 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:1, Park Road, Kingston Upon Thames, United Kingdom, KT1 4AS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-08Persons with significant control

Change to a person with significant control without name date.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Address

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

Download
2023-03-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Address

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

Download
2022-01-26Change of name

Certificate change of name company.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Address

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

Download
2021-10-28Capital

Capital cancellation shares.

Download
2021-10-28Capital

Capital return purchase own shares.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-06Capital

Capital cancellation shares.

Download
2021-10-05Capital

Capital return purchase own shares.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.