Company NameCoverplus Finance Limited
DirectorsStephen James Kane and Jonathon Kane
Company StatusActive
Company Number03949149
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Stephen James Kane
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodhey Road
Bebington
Wirral
Merseyside
L63 8PD
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusCurrent
Appointed16 March 2000(same day as company formation)
RoleFinancial Controller
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW
Director NameMr Jonathon Kane
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(10 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address6 Woodhey Road
Wirral
Merseyside
CH63 8PD
Wales
Director NameEric Gordon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleConsultant
Correspondence Address116 Abbottshey Avenue
Allerton
Liverpool
L18 7JT
Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clifton Hill
London
NW8 0QG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecoverplusfinance.co.uk

Location

Registered Address33 The Wirral Business Center
Dock Road
Birkenhead
Merseyside
CH41 1JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Shareholders

750 at £1Stephen James Kane
75.00%
Ordinary
250 at £1Grove Holding Company LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£60,987
Cash£27,186
Current Liabilities£22,939

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 28 February 2022 (4 pages)
9 August 2022Termination of appointment of Stephen Howard Margolis as a director on 9 August 2022 (1 page)
10 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 28 February 2021 (7 pages)
5 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 28 February 2019 (3 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 28 February 2018 (3 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(6 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(6 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(6 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
15 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
13 July 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
13 July 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
3 February 2011Appointment of Mr. Jonathon Kane as a director (2 pages)
3 February 2011Appointment of Mr. Jonathon Kane as a director (2 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (12 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (12 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
8 April 2010Registered office address changed from 25 Noel Street London W1F 8GX on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Eric Gordon as a director (1 page)
8 April 2010Termination of appointment of Eric Gordon as a director (1 page)
8 April 2010Registered office address changed from 25 Noel Street London W1F 8GX on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 25 Noel Street London W1F 8GX on 8 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
28 March 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 March 2009Return made up to 16/03/09; full list of members (4 pages)
25 March 2009Return made up to 16/03/09; full list of members (4 pages)
4 August 2008Director's change of particulars / eric gordon / 30/04/2008 (1 page)
4 August 2008Return made up to 16/03/08; full list of members (4 pages)
4 August 2008Return made up to 16/03/08; full list of members (4 pages)
4 August 2008Director's change of particulars / eric gordon / 30/04/2008 (1 page)
28 February 2008Return made up to 16/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2008Return made up to 16/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 March 2007Return made up to 16/03/06; full list of members (7 pages)
5 March 2007Return made up to 16/03/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 July 2005Return made up to 16/03/05; full list of members (7 pages)
25 July 2005Return made up to 16/03/05; full list of members (7 pages)
7 April 2004Return made up to 16/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 16/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Return made up to 16/03/03; no change of members (7 pages)
26 February 2004Return made up to 16/03/03; no change of members (7 pages)
12 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 January 2003Return made up to 16/03/02; full list of members (7 pages)
24 January 2003Return made up to 16/03/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
23 October 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
23 October 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
12 June 2001Return made up to 16/03/01; full list of members (7 pages)
12 June 2001Return made up to 16/03/01; full list of members (7 pages)
17 October 2000Registered office changed on 17/10/00 from: studio 202A 201-206 chalk farm road london NW1 8AB (1 page)
17 October 2000Registered office changed on 17/10/00 from: studio 202A 201-206 chalk farm road london NW1 8AB (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
23 March 2000New director appointed (3 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (3 pages)
16 March 2000Incorporation (15 pages)
16 March 2000Incorporation (15 pages)