Bebington
Wirral
Merseyside
L63 8PD
Secretary Name | Mrs Deborah Michele Lake |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2000(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 17 Chumleigh Walk Surbiton Surrey KT5 8BW |
Director Name | Mr Jonathon Kane |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Woodhey Road Wirral Merseyside CH63 8PD Wales |
Director Name | Eric Gordon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 116 Abbottshey Avenue Allerton Liverpool L18 7JT |
Director Name | Mr Stephen Howard Margolis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clifton Hill London NW8 0QG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | coverplusfinance.co.uk |
---|
Registered Address | 33 The Wirral Business Center Dock Road Birkenhead Merseyside CH41 1JW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
750 at £1 | Stephen James Kane 75.00% Ordinary |
---|---|
250 at £1 | Grove Holding Company LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,987 |
Cash | £27,186 |
Current Liabilities | £22,939 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
13 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
13 September 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
9 August 2022 | Termination of appointment of Stephen Howard Margolis as a director on 9 August 2022 (1 page) |
10 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
5 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
26 July 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
13 July 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Appointment of Mr. Jonathon Kane as a director (2 pages) |
3 February 2011 | Appointment of Mr. Jonathon Kane as a director (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (12 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (12 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Eric Gordon as a director (1 page) |
8 April 2010 | Termination of appointment of Eric Gordon as a director (1 page) |
8 April 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 8 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / eric gordon / 30/04/2008 (1 page) |
4 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
4 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / eric gordon / 30/04/2008 (1 page) |
28 February 2008 | Return made up to 16/03/07; full list of members
|
28 February 2008 | Return made up to 16/03/07; full list of members
|
23 August 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 March 2007 | Return made up to 16/03/06; full list of members (7 pages) |
5 March 2007 | Return made up to 16/03/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
25 July 2005 | Return made up to 16/03/05; full list of members (7 pages) |
25 July 2005 | Return made up to 16/03/05; full list of members (7 pages) |
7 April 2004 | Return made up to 16/03/04; no change of members
|
7 April 2004 | Return made up to 16/03/04; no change of members
|
26 February 2004 | Return made up to 16/03/03; no change of members (7 pages) |
26 February 2004 | Return made up to 16/03/03; no change of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 January 2003 | Return made up to 16/03/02; full list of members (7 pages) |
24 January 2003 | Return made up to 16/03/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
23 October 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
23 October 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
12 June 2001 | Return made up to 16/03/01; full list of members (7 pages) |
12 June 2001 | Return made up to 16/03/01; full list of members (7 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: studio 202A 201-206 chalk farm road london NW1 8AB (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: studio 202A 201-206 chalk farm road london NW1 8AB (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (3 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (3 pages) |
16 March 2000 | Incorporation (15 pages) |
16 March 2000 | Incorporation (15 pages) |