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..
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 | : |
|
Registered Address | : | 33 Mary Seacole Road, The Millfields, Plymouth, England, PL1 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Mary Seacole Road, The Millfields, Plymouth, England, PL1 3JY | Director | 19 November 2013 | Active |
33, Mary Seacole Road, The Millfields, Plymouth, England, PL1 3JY | Director | 19 November 2013 | Active |
33, Mary Seacole Road, The Millfields, Plymouth, England, PL1 3JY | Director | 19 November 2013 | Active |
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 15 November 2013 | Active |
5, Pellew Arcade, Teign Street, Teignmouth, United Kingdom, TQ14 8EB | Director | 19 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-25 | Address | Change registered office address company with date old address new address. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2017-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.