COVERGOLD LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6WL

Company number 02765148
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address JUBILEE HOUSE, 32 DUNCAN CLOSE MOULTON PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6WL
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment, 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000 . The most likely internet sites of COVERGOLD LIMITED are www.covergold.co.uk, and www.covergold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Covergold Limited is a Private Limited Company. The company registration number is 02765148. Covergold Limited has been working since 17 November 1992. The present status of the company is Active. The registered address of Covergold Limited is Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire Nn3 6wl. . MCVEY, Paul is a Secretary of the company. PINTO, Victor Giles is a Director of the company. Secretary CARTER, John has been resigned. Secretary SUTHERLAND, Catherine has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BROWN, Irene has been resigned. Director CARTER, John has been resigned. Director SUTHERLAND, Catherine has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Secretary
MCVEY, Paul
Appointed Date: 29 November 1996

Director
PINTO, Victor Giles
Appointed Date: 05 January 1993
67 years old

Resigned Directors

Secretary
CARTER, John
Resigned: 29 November 1996
Appointed Date: 05 January 1993

Secretary
SUTHERLAND, Catherine
Resigned: 05 January 1993
Appointed Date: 17 November 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 November 1992
Appointed Date: 17 November 1992

Director
BROWN, Irene
Resigned: 31 October 1995
Appointed Date: 17 November 1992
65 years old

Director
CARTER, John
Resigned: 29 November 1996
Appointed Date: 01 April 1994
94 years old

Director
SUTHERLAND, Catherine
Resigned: 02 April 1993
Appointed Date: 17 November 1992
92 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 November 1992
Appointed Date: 17 November 1992

Persons With Significant Control

Mr Victor Giles Pinto
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

COVERGOLD LIMITED Events

30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
27 May 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

24 Mar 2015
Total exemption small company accounts made up to 30 November 2014
08 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000

...
... and 59 more events
14 Jan 1993
Secretary resigned;new secretary appointed

14 Jan 1993
New director appointed

26 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

26 Nov 1992
Director resigned;new director appointed

17 Nov 1992
Incorporation

COVERGOLD LIMITED Charges

22 August 2007
Deed of charge over credit balances
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re covergold limited business base rate…
31 July 1997
Legal mortgage
Delivered: 6 August 1997
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: F/H 39 tenter road moulton park northampton…
27 May 1994
Mortgage debenture
Delivered: 6 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…