COVERALL (PVC & CANVAS) LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS16 0RE

Company number 03942324
Status Active
Incorporation Date 8 March 2000
Company Type Private Limited Company
Address UNIT 2 COWTON WAY DURHAM LANE INDUSTRIAL PARK, EASGLESCLIFFE, STOCKTON ON TEES, ENGLAND, TS16 0RE
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 11,000 . The most likely internet sites of COVERALL (PVC & CANVAS) LIMITED are www.coverallpvccanvas.co.uk, and www.coverall-pvc-canvas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Thornaby Rail Station is 3.1 miles; to Stockton Rail Station is 3.2 miles; to Middlesbrough Rail Station is 6.1 miles; to Billingham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coverall Pvc Canvas Limited is a Private Limited Company. The company registration number is 03942324. Coverall Pvc Canvas Limited has been working since 08 March 2000. The present status of the company is Active. The registered address of Coverall Pvc Canvas Limited is Unit 2 Cowton Way Durham Lane Industrial Park Easglescliffe Stockton On Tees England Ts16 0re. The company`s financial liabilities are £41.32k. It is £-27.36k against last year. The cash in hand is £28.98k. It is £-6.44k against last year. And the total assets are £130.6k, which is £25.95k against last year. ATKINSON, Deborah is a Secretary of the company. HARRISON, Alan is a Director of the company. Secretary JOHNSTON, Adrian Mark has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BELL, Richard Earnest has been resigned. Director KELSEY, Peter has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of soft furnishings".


coverall (pvc & canvas) Key Finiance

LIABILITIES £41.32k
-40%
CASH £28.98k
-19%
TOTAL ASSETS £130.6k
+24%
All Financial Figures

Current Directors

Secretary
ATKINSON, Deborah
Appointed Date: 14 November 2002

Director
HARRISON, Alan
Appointed Date: 08 March 2000
63 years old

Resigned Directors

Secretary
JOHNSTON, Adrian Mark
Resigned: 14 November 2002
Appointed Date: 08 March 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 March 2000
Appointed Date: 08 March 2000

Director
BELL, Richard Earnest
Resigned: 18 February 2002
Appointed Date: 23 May 2000
56 years old

Director
KELSEY, Peter
Resigned: 28 February 2004
Appointed Date: 23 May 2000
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 March 2000
Appointed Date: 08 March 2000

Persons With Significant Control

Mr Allan Harrison
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

COVERALL (PVC & CANVAS) LIMITED Events

15 Mar 2017
Confirmation statement made on 8 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 11,000

22 Mar 2016
Director's details changed for Alan Harrison on 8 March 2016
17 Dec 2015
Registration of charge 039423240003, created on 11 December 2015
...
... and 45 more events
15 Mar 2000
Secretary resigned
15 Mar 2000
New secretary appointed
15 Mar 2000
New director appointed
15 Mar 2000
Registered office changed on 15/03/00 from: 31 corsham street london N1 6DR
08 Mar 2000
Incorporation

COVERALL (PVC & CANVAS) LIMITED Charges

11 December 2015
Charge code 0394 2324 0003
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 cowton way, eaglescliffe business park, stockton on…
3 November 2015
Charge code 0394 2324 0002
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Thr Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16-17 brunswick street stockton on tees. By way of fixed…