COVERWORLD CONSTRUCTION LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH2 6NE

Company number 04087256
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address 3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of COVERWORLD CONSTRUCTION LIMITED are www.coverworldconstruction.co.uk, and www.coverworld-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Coverworld Construction Limited is a Private Limited Company. The company registration number is 04087256. Coverworld Construction Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of Coverworld Construction Limited is 3 Durrant Road Bournemouth Dorset Bh2 6ne. . BRAND, Phillip is a Secretary of the company. BRAND, Phillip is a Director of the company. YOUNG, Adrian Paul is a Director of the company. Secretary BRAND, Jayne Louise has been resigned. Secretary BRAND, Phillip has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MITCHELL, Colin has been resigned. Director MITCHELL, Colin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRAND, Phillip
Appointed Date: 11 April 2001

Director
BRAND, Phillip
Appointed Date: 10 October 2000
57 years old

Director
YOUNG, Adrian Paul
Appointed Date: 28 October 2010
70 years old

Resigned Directors

Secretary
BRAND, Jayne Louise
Resigned: 11 April 2001
Appointed Date: 25 October 2000

Secretary
BRAND, Phillip
Resigned: 25 October 2000
Appointed Date: 10 October 2000

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 10 October 2000
Appointed Date: 10 October 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000

Director
MITCHELL, Colin
Resigned: 01 November 2010
Appointed Date: 21 February 2001
53 years old

Director
MITCHELL, Colin
Resigned: 25 October 2000
Appointed Date: 10 October 2000
53 years old

Persons With Significant Control

Mr Phillip Roger Brand
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

COVERWORLD CONSTRUCTION LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 October 2016
11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

05 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 48 more events
18 Oct 2000
New secretary appointed;new director appointed
18 Oct 2000
Secretary resigned
18 Oct 2000
Director resigned
18 Oct 2000
Registered office changed on 18/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
10 Oct 2000
Incorporation

COVERWORLD CONSTRUCTION LIMITED Charges

27 July 2007
Legal mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 11 64 cobham road ferndown industrial estate…
28 January 2005
Rent deposit deed
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Dulcine Limited
Description: All the companies interest in and to the deposit opened by…
22 November 2002
Rent deposit deed
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: Dulcine Limited
Description: The deposit account.
18 July 2002
Debenture
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…