Company number 02521663
Status Active
Incorporation Date 12 July 1990
Company Type Private Limited Company
Address 5 SOUTH PARADE, SUMMERTOWN, OXFORD, OX2 7JL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Steven Mcbride as a director on 31 March 2017; Confirmation statement made on 8 July 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of COVENCO APPLIED TECHNOLOGIES LIMITED are www.covencoappliedtechnologies.co.uk, and www.covenco-applied-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Covenco Applied Technologies Limited is a Private Limited Company.
The company registration number is 02521663. Covenco Applied Technologies Limited has been working since 12 July 1990.
The present status of the company is Active. The registered address of Covenco Applied Technologies Limited is 5 South Parade Summertown Oxford Ox2 7jl. . CREASEY, Mark Howard is a Secretary of the company. CREASEY, Mark Howard is a Director of the company. FLYNN, Peter Michael is a Director of the company. HOLLINGSWORTH, Steven David is a Director of the company. OCONNELL, Simon Howard is a Director of the company. TROUP, Maurice John is a Director of the company. TURNER, Mark John is a Director of the company. Director MCBRIDE, Steven has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Director
MCBRIDE, Steven
Resigned: 31 March 2017
Appointed Date: 31 March 2014
66 years old
Persons With Significant Control
Covenco (Uk) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
COVENCO APPLIED TECHNOLOGIES LIMITED Events
31 Mar 2017
Termination of appointment of Steven Mcbride as a director on 31 March 2017
07 Sep 2016
Confirmation statement made on 8 July 2016 with updates
18 Jul 2016
Accounts for a small company made up to 31 December 2015
12 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
13 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 75 more events
01 Feb 1991
Memorandum and Articles of Association
01 Feb 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
15 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
07 Aug 1990
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
7 May 2013
Charge code 0252 1663 0003
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 September 2007
Guarantee & debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1995
Debenture
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…