CUSTOM COVERS (1984) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO18 1AD

Company number 01710336
Status Active
Incorporation Date 29 March 1983
Company Type Private Limited Company
Address QUAYSIDE ROAD, BITTERNE MANOR, SOUTHAMPTON, SO18 1AD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Full accounts made up to 30 November 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 89,250 . The most likely internet sites of CUSTOM COVERS (1984) LIMITED are www.customcovers1984.co.uk, and www.custom-covers-1984.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Redbridge Rail Station is 4.1 miles; to Swanwick Rail Station is 5.6 miles; to Romsey Rail Station is 7.3 miles; to Shawford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Custom Covers 1984 Limited is a Private Limited Company. The company registration number is 01710336. Custom Covers 1984 Limited has been working since 29 March 1983. The present status of the company is Active. The registered address of Custom Covers 1984 Limited is Quayside Road Bitterne Manor Southampton So18 1ad. . SANDERS, Robert David is a Secretary of the company. BELL, Robert Simon Parnell is a Director of the company. SANDERS, Robert David is a Director of the company. Secretary BAINBRIDGE, Malcolm Ronald has been resigned. Secretary SANDERS, David Geoffrey Martin has been resigned. Director SANDERS, David Geoffrey Martin has been resigned. Director SANDERS, Susan Harriet has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SANDERS, Robert David
Appointed Date: 28 March 2002

Director
BELL, Robert Simon Parnell
Appointed Date: 07 September 1996
63 years old

Director
SANDERS, Robert David
Appointed Date: 21 February 1997
65 years old

Resigned Directors

Secretary
BAINBRIDGE, Malcolm Ronald
Resigned: 28 March 2002
Appointed Date: 27 November 1998

Secretary
SANDERS, David Geoffrey Martin
Resigned: 27 November 1998

Director
SANDERS, David Geoffrey Martin
Resigned: 01 December 2011
93 years old

Director
SANDERS, Susan Harriet
Resigned: 25 February 1998
92 years old

Persons With Significant Control

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

CUSTOM COVERS (1984) LIMITED Events

26 Apr 2017
Confirmation statement made on 23 April 2017 with updates
24 Mar 2017
Full accounts made up to 30 November 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 89,250

20 Apr 2016
Full accounts made up to 30 November 2015
29 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 89,250

...
... and 87 more events
23 May 1986
Full accounts made up to 28 April 1985
23 May 1986
Return made up to 13/05/86; full list of members

09 May 1986
Secretary resigned;new secretary appointed
08 May 1986
Registered office changed on 08/05/86 from: 12 chesil street winchester hants SO23 8HU

29 Mar 1983
Certificate of incorporation

CUSTOM COVERS (1984) LIMITED Charges

28 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Satisfied on 5 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property fletchwood house quayside road bitterne manor…
19 July 1996
Legal mortgage
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Kingswood house quayside road southampton and goodwill of…
23 January 1992
Charge
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital patents…
14 March 1985
Legal charge
Delivered: 16 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land comprised in t/n hp 228209 together with f/h land…
2 March 1984
Fixed and floating charge
Delivered: 8 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…