COVERWORLD UK LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S44 5GA

Company number 02493685
Status Active
Incorporation Date 19 April 1990
Company Type Private Limited Company
Address MANSFIELD ROAD, BRAMLEY VALE, CHESTERFIELD, DERBYSHIRE, S44 5GA
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 10 February 2017 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of COVERWORLD UK LIMITED are www.coverworlduk.co.uk, and www.coverworld-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Coverworld Uk Limited is a Private Limited Company. The company registration number is 02493685. Coverworld Uk Limited has been working since 19 April 1990. The present status of the company is Active. The registered address of Coverworld Uk Limited is Mansfield Road Bramley Vale Chesterfield Derbyshire S44 5ga. . HUNT, Angela Suzanne is a Secretary of the company. HUNT, Peter Anderson is a Director of the company. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors


Director
HUNT, Peter Anderson

65 years old

Persons With Significant Control

Mr Peter Anderson Hunt
Notified on: 1 February 2017
65 years old
Nature of control: Ownership of shares – 75% or more

COVERWORLD UK LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
05 Apr 2016
Group of companies' accounts made up to 30 June 2015
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50,000

30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000

...
... and 75 more events
16 Jul 1990
Company name changed\certificate issued on 16/07/90
02 Jul 1990
Registered office changed on 02/07/90 from: crown house 2 crown dale london SE19 3NQ

02 Jul 1990
Accounting reference date notified as 30/06

26 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Apr 1990
Incorporation

COVERWORLD UK LIMITED Charges

13 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 1998
Legal mortgage
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the pavilion 536 hall road beverley road…
9 March 1998
Legal mortgage
Delivered: 13 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old town hall bakewell derbyshire t/no…
20 November 1996
Legal mortgage
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a showroom workshop and offices livingstone…
14 October 1994
Legal mortgage
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a offices industrial unit and land fronting…
14 October 1994
Legal mortgage
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a offices industrial unit and land…
17 January 1991
Chattel mortgage
Delivered: 23 January 1991
Status: Outstanding
Persons entitled: Lombard North Central Public Limited Company
Description: New (1990) metform roll forming production line (please see…
2 January 1991
Mortgage debenture
Delivered: 4 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: See form 395 for full details. A specific equitable charge…
4 October 1990
Single debenture
Delivered: 9 October 1990
Status: Satisfied on 30 January 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…