UKBizDB.co.uk

COVPROTEC LIMITED

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

This company is commonly known as Covprotec Limited. The company was founded 7 years ago and was given the registration number 10450916. The firm's registered office is in REDDITCH. You can find them at 35 Heming Road, Washford Industrial Estate, Redditch, Worcestershire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:COVPROTEC LIMITED
Company Number:10450916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:35 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, United Kingdom, B98 0DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Heming Road, Washford Industrial Estate, Redditch, United Kingdom, B98 0DP

Director17 October 2022Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary28 October 2016Active
60 Stone Lane, Winterbourne Down, Bristol, United Kingdom, BS36 1DJ

Director28 October 2016Active
195 White Road, Quinton, Birmingham, United Kingdom, B32 2SY

Director28 October 2016Active
Grey Gables, Chessetts Wood Road, Lapworth, United Kingdom, B94 6EP

Director28 October 2016Active

People with Significant Control

Macaw Limited
Notified on:22 December 2017
Status:Active
Country of residence:United Kingdom
Address:12, Alderwood Place, Solihull, United Kingdom, B91 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tp3 Global Holdings Limited
Notified on:28 October 2016
Status:Active
Country of residence:England
Address:12 Alderwood Place, Princes Way, Solihull, England, B91 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tp3 Global Holdings Limited
Notified on:28 October 2016
Status:Active
Country of residence:United Kingdom
Address:12 Alderwood Way, Princes Way, Solihull, United Kingdom, B91 3HX
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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Address

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

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Address

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

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Accounts

Change account reference date company previous extended.

Download
2018-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.