Company number 02798189
Status Active - Proposal to Strike off
Incorporation Date 10 March 1993
Company Type Private Limited Company
Address 26 CROMWELL AVENUE, BILLERICAY, ESSEX, CM12 0AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 10 March 2017 with updates. The most likely internet sites of COVERSURE PLUS LIMITED are www.coversureplus.co.uk, and www.coversure-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Laindon Rail Station is 4.3 miles; to Basildon Rail Station is 4.6 miles; to Brentwood Rail Station is 5.3 miles; to Battlesbridge Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coversure Plus Limited is a Private Limited Company.
The company registration number is 02798189. Coversure Plus Limited has been working since 10 March 1993.
The present status of the company is Active - Proposal to Strike off. The registered address of Coversure Plus Limited is 26 Cromwell Avenue Billericay Essex Cm12 0ae. . ATKINSON, Helen Ann is a Secretary of the company. ATKINSON, Helen Ann is a Director of the company. ATKINSON, Ian Gray is a Director of the company. Secretary BOSTON, Anne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BELLGARD, Carden has been resigned. Director BOSTON, Anne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BOSTON, Anne
Resigned: 16 December 2003
Appointed Date: 14 July 1993
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 July 1993
Appointed Date: 10 March 1993
Director
BELLGARD, Carden
Resigned: 15 May 1997
Appointed Date: 14 July 1993
85 years old
Director
BOSTON, Anne
Resigned: 16 December 2003
Appointed Date: 14 July 1993
77 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 July 1993
Appointed Date: 10 March 1993
Persons With Significant Control
Mrs Helen Ann Atkinson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ian Gray Atkinson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COVERSURE PLUS LIMITED Events
16 May 2017
First Gazette notice for voluntary strike-off
03 May 2017
Application to strike the company off the register
21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
...
... and 52 more events
16 Aug 1993
Registered office changed on 16/08/93 from: 12 york place leeds LS1 2DS
10 Mar 1993
Incorporation