COVERTAX LIMITED
COVENTRY

Hellopages » Warwickshire » Warwick » CV3 4FJ
Company number 05130851
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address NUMBER THREE SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, UNITED KINGDOM, CV3 4FJ
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 19 April 2017 with updates; Registered office address changed from 3 the Quadrant 3 the Quadrant Coventry CV1 2DY England to Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 19 April 2017. The most likely internet sites of COVERTAX LIMITED are www.covertax.co.uk, and www.covertax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Covertax Limited is a Private Limited Company. The company registration number is 05130851. Covertax Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Covertax Limited is Number Three Siskin Drive Middlemarch Business Park Coventry United Kingdom Cv3 4fj. . YATES, Richard Charles is a Secretary of the company. BOTHAM, Steven Anthony is a Director of the company. YATES, Richard Charles is a Director of the company. Secretary BORMAN, Anthony Michael has been resigned. Secretary BOTHAM, Steven Anthony has been resigned. Director BORMAN, Anthony Michael has been resigned. Director BORMAN, Anthony Michael has been resigned. The company operates in "Tax consultancy".


Current Directors

Secretary
YATES, Richard Charles
Appointed Date: 05 January 2017

Director
BOTHAM, Steven Anthony
Appointed Date: 18 May 2004
70 years old

Director
YATES, Richard Charles
Appointed Date: 03 April 2017
65 years old

Resigned Directors

Secretary
BORMAN, Anthony Michael
Resigned: 31 December 2016
Appointed Date: 11 June 2009

Secretary
BOTHAM, Steven Anthony
Resigned: 11 June 2009
Appointed Date: 18 May 2004

Director
BORMAN, Anthony Michael
Resigned: 31 December 2016
Appointed Date: 28 July 2016
71 years old

Director
BORMAN, Anthony Michael
Resigned: 11 June 2009
Appointed Date: 18 May 2004
71 years old

Persons With Significant Control

Mr Richard Charles Yates
Notified on: 24 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Anthony Botham
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COVERTAX LIMITED Events

10 May 2017
Satisfaction of charge 1 in full
19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
19 Apr 2017
Registered office address changed from 3 the Quadrant 3 the Quadrant Coventry CV1 2DY England to Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 19 April 2017
05 Apr 2017
Appointment of Mr Richard Charles Yates as a director on 3 April 2017
27 Mar 2017
Purchase of own shares.
...
... and 36 more events
29 Jul 2005
Accounting reference date shortened from 31/05/05 to 31/12/04
04 Jul 2005
Return made up to 18/05/05; full list of members
17 Jan 2005
Nc inc already adjusted 05/01/05
17 Jan 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 May 2004
Incorporation

COVERTAX LIMITED Charges

3 August 2009
Debenture
Delivered: 6 August 2009
Status: Satisfied on 10 May 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…