COVERCARE LIMITED
NR EMSWORTH

Hellopages » West Sussex » Chichester » PO10 8DD

Company number 04719023
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address THORNHAM MARINA, THORNHAM LANE, PRINSTEAD, NR EMSWORTH, HAMPSHIRE, PO10 8DD
Home Country United Kingdom
Nature of Business 13922 - manufacture of canvas goods, sacks, etc., 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of COVERCARE LIMITED are www.covercare.co.uk, and www.covercare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Emsworth Rail Station is 1.4 miles; to Bedhampton Rail Station is 3.6 miles; to Chichester Rail Station is 6 miles; to Cosham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covercare Limited is a Private Limited Company. The company registration number is 04719023. Covercare Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Covercare Limited is Thornham Marina Thornham Lane Prinstead Nr Emsworth Hampshire Po10 8dd. . HOCKADAY, Sharron is a Secretary of the company. HOCKDAY, David Christian is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "manufacture of canvas goods, sacks, etc.".


Current Directors

Secretary
HOCKADAY, Sharron
Appointed Date: 01 April 2003

Director
HOCKDAY, David Christian
Appointed Date: 01 April 2003
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Persons With Significant Control

Mr David Christian Hockaday
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mrs Sharron Hockaday
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

COVERCARE LIMITED Events

03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 40 more events
08 May 2003
Director resigned
08 May 2003
Registered office changed on 08/05/03 from: unit 14, palmerston business park, newgate lane fairham hampshire PO14 1DJ
08 May 2003
New secretary appointed
08 May 2003
New director appointed
01 Apr 2003
Incorporation

COVERCARE LIMITED Charges

3 July 2012
All assets debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…