CUSTOM COVERS HOLDINGS LIMITED
HAMPSHIRE BLAKEDEW 365 LIMITED

Hellopages » Hampshire » Southampton » SO18 1AD

Company number 04389533
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address QUAYSIDE ROAD, BITTERNE MANOR SOUTHAMPTON, HAMPSHIRE, SO18 1AD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Group of companies' accounts made up to 30 November 2016; Confirmation statement made on 7 March 2017 with updates; Group of companies' accounts made up to 30 November 2015. The most likely internet sites of CUSTOM COVERS HOLDINGS LIMITED are www.customcoversholdings.co.uk, and www.custom-covers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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 Holdings Limited is a Private Limited Company. The company registration number is 04389533. Custom Covers Holdings Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of Custom Covers Holdings Limited is Quayside Road Bitterne Manor Southampton Hampshire 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. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director SANDERS, David Geoffrey Martin has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SANDERS, Robert David
Appointed Date: 15 May 2002

Director
BELL, Robert Simon Parnell
Appointed Date: 15 May 2002
63 years old

Director
SANDERS, Robert David
Appointed Date: 15 May 2002
65 years old

Resigned Directors

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 15 May 2002
Appointed Date: 07 March 2002

Director
SANDERS, David Geoffrey Martin
Resigned: 02 April 2015
Appointed Date: 16 May 2002
93 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 15 May 2002
Appointed Date: 07 March 2002

Persons With Significant Control

Mr Robert Simon Parnell Bell
Notified on: 16 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert David Sanders
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CUSTOM COVERS HOLDINGS LIMITED Events

27 Mar 2017
Group of companies' accounts made up to 30 November 2016
13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
20 Apr 2016
Group of companies' accounts made up to 30 November 2015
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 11,400

14 Apr 2015
Group of companies' accounts made up to 30 November 2014
...
... and 51 more events
11 Jun 2002
Registered office changed on 11/06/02 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
11 Jun 2002
Accounting reference date shortened from 31/03/03 to 30/11/02
11 Jun 2002
New director appointed
01 Jun 2002
Particulars of mortgage/charge
07 Mar 2002
Incorporation

CUSTOM COVERS HOLDINGS LIMITED Charges

23 May 2002
Debenture
Delivered: 1 June 2002
Status: Satisfied on 15 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…