COVA SECURITY GATES LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 9NH

Company number 02108888
Status Active
Incorporation Date 11 March 1987
Company Type Private Limited Company
Address UNIT C1, SUSSEX MANOR BUSINESS PARK, CRAWLEY, WEST SUSSEX, RH10 9NH
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 December 2016 with updates; Termination of appointment of Barry Gordon Wilding as a director on 30 June 2016. The most likely internet sites of COVA SECURITY GATES LIMITED are www.covasecuritygates.co.uk, and www.cova-security-gates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.6 miles; to Littlehaven Rail Station is 7.1 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cova Security Gates Limited is a Private Limited Company. The company registration number is 02108888. Cova Security Gates Limited has been working since 11 March 1987. The present status of the company is Active. The registered address of Cova Security Gates Limited is Unit C1 Sussex Manor Business Park Crawley West Sussex Rh10 9nh. . COWAN, Gerald John Denis is a Secretary of the company. COWAN, Gerald John Denis is a Director of the company. VOLPIN, Michele is a Director of the company. WEAR, Susan Mary is a Director of the company. Director BIGNELL, Ritchie has been resigned. Director BIGNELL, Ritchie has been resigned. Director DALE, Lawrence James has been resigned. Director DONALDSON, Richard Alan has been resigned. Director FERMOR, Carl Anthony, Dr has been resigned. Director LAWRENCE, Richard Walter has been resigned. Director TETTMAR, Jeremy Owen has been resigned. Director TETTMAR, Jeremy Owen has been resigned. Director WILDING, Barry Gordon has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors


Director

Director
VOLPIN, Michele

70 years old

Director
WEAR, Susan Mary
Appointed Date: 01 December 2013
70 years old

Resigned Directors

Director
BIGNELL, Ritchie
Resigned: 30 June 2013
Appointed Date: 01 May 2010
58 years old

Director
BIGNELL, Ritchie
Resigned: 13 December 2010
Appointed Date: 01 May 2010
58 years old

Director
DALE, Lawrence James
Resigned: 01 June 1999
Appointed Date: 01 April 1998
78 years old

Director
DONALDSON, Richard Alan
Resigned: 30 November 1994
Appointed Date: 10 September 1993
68 years old

Director
FERMOR, Carl Anthony, Dr
Resigned: 30 June 2006
Appointed Date: 17 March 2005
67 years old

Director
LAWRENCE, Richard Walter
Resigned: 06 July 2011
Appointed Date: 01 December 2006
92 years old

Director
TETTMAR, Jeremy Owen
Resigned: 30 August 2013
Appointed Date: 07 October 2005
58 years old

Director
TETTMAR, Jeremy Owen
Resigned: 07 September 2005
Appointed Date: 01 December 2003
58 years old

Director
WILDING, Barry Gordon
Resigned: 30 June 2016
Appointed Date: 01 April 2010
68 years old

Persons With Significant Control

Mr Gerald John Denis Cowan
Notified on: 13 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michele Volpin
Notified on: 13 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COVA SECURITY GATES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Dec 2016
Confirmation statement made on 13 December 2016 with updates
11 Jul 2016
Termination of appointment of Barry Gordon Wilding as a director on 30 June 2016
27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5,000

...
... and 94 more events
19 Jun 1987
Company name changed manualthunder LIMITED\certificate issued on 22/06/87

17 Jun 1987
Secretary resigned;new secretary appointed
17 Jun 1987
Director resigned;new director appointed

17 Jun 1987
Registered office changed on 17/06/87 from: 2 baches street london N1 6EE

11 Mar 1987
Certificate of Incorporation

COVA SECURITY GATES LIMITED Charges

7 September 2010
Charge of deposit
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 31333141…
22 December 2009
Rent deposit deed
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Thistle Investments Limited, Palace Investments Limited and Propinvest Sussex Manor Limited Partnership
Description: £87,504.00 see image for full details.
23 April 2009
Charge of deposit
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 August 2005
Fixed and floating charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
9 May 1989
Mortgage debenture
Delivered: 16 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…