UKBizDB.co.uk

DAVID COVER AND SON LIMITED

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

This company is commonly known as David Cover And Son Limited. The company was founded 78 years ago and was given the registration number 00396804. The firm's registered office is in CHICHESTER. You can find them at Sussex House, Quarry Lane, Chichester, West Sussex. This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:DAVID COVER AND SON LIMITED
Company Number:00396804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood
  • 46130 - Agents involved in the sale of timber and building materials
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex House, Quarry Lane, Chichester, PO19 8PE

Secretary23 December 2005Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director17 November 2014Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director07 May 2021Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director01 November 2023Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director01 January 2005Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director-Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director23 December 2005Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director09 December 2020Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director24 May 2022Active
Corner Cottage, 7 Springfield Close Birdham, Chichester, PO20 7AS

Secretary-Active
19 Lifeboat Way, Selsey, Chichester, PO20 0TX

Director29 January 1999Active
Sussex House, Quarry Lane, Chichester, England, PO19 8PE

Director01 February 2018Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director09 December 2020Active
Selhurst Park House,, Selhurst Park, Halnaker, Chichester, PO18 0LZ

Director29 August 1997Active
4 Exeter Road, East Broyle Estate, Chichester, PO19 4EF

Director-Active
10 Barcombe Avenue, Seaford, BN25 4DT

Director29 January 1999Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director17 November 2014Active
16 Hammonds Ridge, Burgess Hill, RH15 9QQ

Director18 November 2005Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director17 November 2014Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director08 January 2010Active
28 Church Lane, Southwick, BN42 4GB

Director-Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director17 February 2014Active
1 Mill Gardens, East Wittering, PO20 8PR

Director-Active
Sussex House, Quarry Lane, Chichester, PO19 8PE

Director08 January 2010Active
Corner Cottage, 7 Springfield Close Birdham, Chichester, PO20 7AS

Director-Active

People with Significant Control

Jh And Fw Green Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:57, Saltergate, Chesterfield, England, S40 1UL
Nature of control:
  • Ownership of shares 75 to 100 percent
Jh & Fw Green Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sussex House, Quarry Lane, Chichester, England, PO19 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.