UKBizDB.co.uk

EDWARDS COVELL ASSOCIATES CIC

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

This company is commonly known as Edwards Covell Associates Cic. The company was founded 10 years ago and was given the registration number 08610410. The firm's registered office is in POOLE. You can find them at Second Floor, 14, High Street, Poole, Dorset. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:EDWARDS COVELL ASSOCIATES CIC
Company Number:08610410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Second Floor, 14, High Street, Poole, Dorset, England, BH15 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 14, High Street, Poole, England, BH15 1BP

Secretary10 January 2018Active
Second Floor, 14, High Street, Poole, England, BH15 1BP

Director15 July 2013Active
Second Floor, 14, High Street, Poole, England, BH15 1BP

Director15 July 2013Active
Marmalade Cottage, The Street, Hacheston, Woodbridge, England, IP13 0DT

Director20 July 2013Active
Second Floor, 14, High Street, Poole, England, BH15 1BP

Director15 July 2013Active

People with Significant Control

Mr Robert Nicholas Adam Covell
Notified on:23 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Second Floor, 14, High Street, Poole, England, BH15 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Adrian John Revill
Notified on:16 July 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:United Kingdom
Address:Marmalade Cottage, Hacheston, Suffolk, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Adam Nicholas Covell
Notified on:15 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Second Floor, 14, High Street, Poole, England, BH15 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mrs Martha Jane Covell
Notified on:15 July 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Second Floor, 14, High Street, Poole, England, BH15 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-23Officers

Appoint person secretary company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Address

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

Download

Copyright © 2024. All rights reserved.