UKBizDB.co.uk

THE COVE (TORBAY) LTD

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

This company is commonly known as The Cove (torbay) Ltd. The company was founded 10 years ago and was given the registration number 08777609. The firm's registered office is in PLYMOUTH. You can find them at 33 Mary Seacole Road, The Millfields, Plymouth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE COVE (TORBAY) LTD
Company Number:08777609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:33 Mary Seacole Road, The Millfields, Plymouth, England, PL1 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Mary Seacole Road, The Millfields, Plymouth, England, PL1 3JY

Director19 November 2013Active
33, Mary Seacole Road, The Millfields, Plymouth, England, PL1 3JY

Director19 November 2013Active
33, Mary Seacole Road, The Millfields, Plymouth, England, PL1 3JY

Director19 November 2013Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director15 November 2013Active
5, Pellew Arcade, Teign Street, Teignmouth, United Kingdom, TQ14 8EB

Director19 November 2013Active

People with Significant Control

Ms Karen Louise O'Carroll
Notified on:01 November 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:5, Pellew Arcade, Teign Street, Teignmouth, England, TQ14 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Watson Harding
Notified on:01 November 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:33, Mary Seacole Road, Plymouth, England, PL1 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Norman Harding
Notified on:01 November 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:33, Mary Seacole Road, Plymouth, England, PL1 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Deryck John Mills
Notified on:01 November 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:33, Mary Seacole Road, Plymouth, England, PL1 3JY
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Address

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

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-25Address

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

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2017-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.