COVER-UP DESIGNS LIMITED
TADLEY

Hellopages » Hampshire » Basingstoke and Deane » RG26 5TZ

Company number 02155437
Status Active
Incorporation Date 18 August 1987
Company Type Private Limited Company
Address THE BARN HANNINGTON FARM, HANNINGTON, TADLEY, HAMPSHIRE, RG26 5TZ
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings, 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-22 GBP 6,000 . The most likely internet sites of COVER-UP DESIGNS LIMITED are www.coverupdesigns.co.uk, and www.cover-up-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Thatcham Rail Station is 6.8 miles; to Midgham Rail Station is 7.3 miles; to Newbury Racecourse Rail Station is 7.9 miles; to Newbury Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cover Up Designs Limited is a Private Limited Company. The company registration number is 02155437. Cover Up Designs Limited has been working since 18 August 1987. The present status of the company is Active. The registered address of Cover Up Designs Limited is The Barn Hannington Farm Hannington Tadley Hampshire Rg26 5tz. The company`s financial liabilities are £2.3k. It is £-14.33k against last year. The cash in hand is £36.28k. It is £8.63k against last year. And the total assets are £61.7k, which is £13.76k against last year. HOLT, Philip James Harrison is a Secretary of the company. STARK-PORTZ, Jennifer Lawson is a Director of the company. Secretary COULING, Pamela Maud has been resigned. Secretary STARK-PORTZ, Jennifer Lawson has been resigned. Secretary WESTROPP, Michael Victor Anthony has been resigned. Director WESTROPP, Janine has been resigned. Director WESTROPP, Michael Victor Anthony has been resigned. Director WILLIAMS, Edward Bruce has been resigned. The company operates in "Manufacture of soft furnishings".


cover-up designs Key Finiance

LIABILITIES £2.3k
-87%
CASH £36.28k
+31%
TOTAL ASSETS £61.7k
+28%
All Financial Figures

Current Directors

Secretary
HOLT, Philip James Harrison
Appointed Date: 01 November 2013

Director
STARK-PORTZ, Jennifer Lawson
Appointed Date: 21 December 2011
67 years old

Resigned Directors

Secretary
COULING, Pamela Maud
Resigned: 23 November 1995

Secretary
STARK-PORTZ, Jennifer Lawson
Resigned: 01 November 2013
Appointed Date: 21 December 2011

Secretary
WESTROPP, Michael Victor Anthony
Resigned: 21 December 2011
Appointed Date: 22 November 1995

Director
WESTROPP, Janine
Resigned: 21 December 2011
87 years old

Director
WESTROPP, Michael Victor Anthony
Resigned: 21 December 2011
96 years old

Director
WILLIAMS, Edward Bruce
Resigned: 24 December 1991
79 years old

Persons With Significant Control

Mrs Jennifer Lawson Stark-Portz
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

COVER-UP DESIGNS LIMITED Events

15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
22 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 6,000

21 Apr 2015
Total exemption small company accounts made up to 31 August 2014
16 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,000

...
... and 80 more events
12 Jul 1988
Nc inc already adjusted

12 Jul 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Jun 1988
Secretary resigned;new secretary appointed

04 Nov 1987
Accounting reference date notified as 31/08

18 Aug 1987
Incorporation

COVER-UP DESIGNS LIMITED Charges

2 February 1993
Debenture
Delivered: 17 February 1993
Status: Satisfied on 23 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…