COVERSTAFF LIMITED
SWANLEY VILLAGE

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 01624676
Status Active
Incorporation Date 25 March 1982
Company Type Private Limited Company
Address RIDDINGTONS LTD, THE OLD BARN, OFF WOOD STREET, SWANLEY VILLAGE, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 400 . The most likely internet sites of COVERSTAFF LIMITED are www.coverstaff.co.uk, and www.coverstaff.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Coverstaff Limited is a Private Limited Company. The company registration number is 01624676. Coverstaff Limited has been working since 25 March 1982. The present status of the company is Active. The registered address of Coverstaff Limited is Riddingtons Ltd The Old Barn Off Wood Street Swanley Village Kent Br8 7pa. . MANN, John is a Director of the company. Secretary FLYNN, James Kieran has been resigned. Secretary FLYNN, Mary Bridget has been resigned. Secretary SLEVIN, Patricia has been resigned. Director FLYNN, Michael has been resigned. Director SLEVIN, Patricia has been resigned. Director VERSPAY, Richard has been resigned. Director WEST, Greg has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
MANN, John
Appointed Date: 04 April 2003
63 years old

Resigned Directors

Secretary
FLYNN, James Kieran
Resigned: 07 February 1996

Secretary
FLYNN, Mary Bridget
Resigned: 04 April 2003
Appointed Date: 07 February 1996

Secretary
SLEVIN, Patricia
Resigned: 22 January 2011
Appointed Date: 04 April 2003

Director
FLYNN, Michael
Resigned: 04 April 2003
83 years old

Director
SLEVIN, Patricia
Resigned: 22 January 2011
Appointed Date: 04 April 2003
61 years old

Director
VERSPAY, Richard
Resigned: 05 December 2008
Appointed Date: 04 April 2003
57 years old

Director
WEST, Greg
Resigned: 05 December 2008
Appointed Date: 04 April 2003
55 years old

Persons With Significant Control

Gpjr Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVERSTAFF LIMITED Events

04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 91 more events
23 Mar 1988
Return made up to 07/12/87; full list of members

29 Jun 1987
Return made up to 13/10/86; full list of members

29 Jun 1987
Accounts for a small company made up to 31 May 1986

21 Oct 1982
Company name changed\certificate issued on 21/10/82
25 Mar 1982
Incorporation

COVERSTAFF LIMITED Charges

25 February 2014
Charge code 0162 4676 0003
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
29 January 2004
Debenture
Delivered: 4 February 2004
Status: Satisfied on 25 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 27 November 2008
Persons entitled: Michael Kieran Flynn or Other Registered Holder or Holders Thereof
Description: Fixed and floating charges over the undertaking and all…