COVEBANK LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Boston » PE21 7TT

Company number 04536179
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address 5 RESOLUTION CLOSE, ENDEAVOUR, PARK, BOSTON, LINCOLNSHIRE, PE21 7TT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1 . The most likely internet sites of COVEBANK LIMITED are www.covebank.co.uk, and www.covebank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Hubberts Bridge Rail Station is 2 miles; to Swineshead Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covebank Limited is a Private Limited Company. The company registration number is 04536179. Covebank Limited has been working since 16 September 2002. The present status of the company is Active. The registered address of Covebank Limited is 5 Resolution Close Endeavour Park Boston Lincolnshire Pe21 7tt. The cash in hand is £0k. It is £0k against last year. . GATHERCOLE, Katie Louise is a Secretary of the company. BRUMMITT, Paul Michael is a Director of the company. Secretary WOODTHORPE, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ATKINSON, Richard Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


covebank Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GATHERCOLE, Katie Louise
Appointed Date: 04 September 2003

Director
BRUMMITT, Paul Michael
Appointed Date: 20 August 2004
41 years old

Resigned Directors

Secretary
WOODTHORPE, David John
Resigned: 04 September 2003
Appointed Date: 17 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 September 2002
Appointed Date: 16 September 2002

Director
ATKINSON, Richard Charles
Resigned: 20 August 2004
Appointed Date: 17 September 2002
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 September 2002
Appointed Date: 16 September 2002

Persons With Significant Control

Mr Paul Michael Brummitt
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

COVEBANK LIMITED Events

03 Oct 2016
Confirmation statement made on 16 September 2016 with updates
27 May 2016
Accounts for a dormant company made up to 30 September 2015
30 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

24 Sep 2015
Secretary's details changed for Katie Louise Gathercole on 1 December 2014
08 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 36 more events
14 Oct 2002
Registered office changed on 14/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Sep 2002
Nc inc already adjusted 17/09/02
25 Sep 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Sep 2002
Incorporation