COVERASSET LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 4HH
Company number 02600172
Status Active
Incorporation Date 10 April 1991
Company Type Private Limited Company
Address 301 HOLLYHEDGE ROAD, GATLEY, CHEADLE, CHESHIRE, SK8 4HH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of COVERASSET LIMITED are www.coverasset.co.uk, and www.coverasset.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Coverasset Limited is a Private Limited Company. The company registration number is 02600172. Coverasset Limited has been working since 10 April 1991. The present status of the company is Active. The registered address of Coverasset Limited is 301 Hollyhedge Road Gatley Cheadle Cheshire Sk8 4hh. The company`s financial liabilities are £0.7k. It is £-0.51k against last year. The cash in hand is £1.88k. It is £1.88k against last year. And the total assets are £2.84k, which is £-4.95k against last year. KETTERINGHAM, David is a Director of the company. Secretary BRETNALL, Catherine has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KETTERINGHAM, David has been resigned. Secretary KETTERINGHAM, Marion has been resigned. Director BRETNALL, Catherine has been resigned. Director EDMONDSON, William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


coverasset Key Finiance

LIABILITIES £0.7k
-42%
CASH £1.88k
TOTAL ASSETS £2.84k
-64%
All Financial Figures

Current Directors

Director
KETTERINGHAM, David
Appointed Date: 21 January 1993
67 years old

Resigned Directors

Secretary
BRETNALL, Catherine
Resigned: 02 April 2004
Appointed Date: 21 January 1993

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 May 1991
Appointed Date: 10 April 1991

Secretary
KETTERINGHAM, David
Resigned: 21 January 1993
Appointed Date: 02 May 1991

Secretary
KETTERINGHAM, Marion
Resigned: 01 January 2015
Appointed Date: 02 April 2004

Director
BRETNALL, Catherine
Resigned: 02 April 2004
Appointed Date: 17 February 1994
57 years old

Director
EDMONDSON, William
Resigned: 17 February 1994
Appointed Date: 02 May 1991
94 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 May 1991
Appointed Date: 10 April 1991

Persons With Significant Control

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

COVERASSET LIMITED Events

18 Apr 2017
Confirmation statement made on 10 April 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

...
... and 60 more events
31 May 1991
Director resigned;new director appointed

15 May 1991
Memorandum and Articles of Association

15 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1991
Registered office changed on 15/05/91 from: the britannia suite international house 82-86 deansgate manchester,M3 2ER

10 Apr 1991
Incorporation