Check the

COVE PRODUCERS LIMITED

Company
COVE PRODUCERS LIMITED (03832346)

COVE PRODUCERS

Phone: 01536 269 132
B⁺ rating

KEY FINANCES

Year
2016
Assets
£224.51k ▼ £-113.64k (-33.61 %)
Cash
£1.32k ▲ £0.36k (37.71 %)
Liabilities
£333.82k ▲ £45.13k (15.63 %)
Net Worth
£-109.32k ▼ £-158.77k (-321.07 %)

REGISTRATION INFO

Company name
COVE PRODUCERS LIMITED
Company number
03832346
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Aug 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.supercove.co.uk
Phones
01536 269 132
01536 269 131
Registered Address
4 CYRUS WAY,
CYGNET PARK,
HAMPTON,
PETERBOROUGH,
PE7 8HP

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

31 Aug 2016
Confirmation statement made on 23 August 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 30,000

CHARGES

15 February 2006
Status
Outstanding
Delivered
17 February 2006
Persons entitled
Venture Finance PLC Trading as Venture Factors
Description
Fixed and floating charges over the undertaking and all…

9 August 2005
Status
Outstanding
Delivered
10 August 2005
Persons entitled
Hsbc Bank PLC
Description
Cannon viking bespoke turnkey cove producing machine ref…

27 April 2000
Status
Outstanding
Delivered
3 May 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COVE PRODUCERS LIMITED DIRECTORS

Stuart Charles Aiken

  Acting
Appointed
23 August 1999
Occupation
Engineer
Role
Secretary
Nationality
British
Address
2 High Street, Duddington, Stamford, Lincolnshire, PE9 3QE
Name
AIKEN, Stuart Charles

Stuart Charles Aiken

  Acting
Appointed
26 August 2010
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
2 High Street, Duddington, Stamford, Lincolnshire, England, PE9 3QE
Country Of Residence
England
Name
AIKEN, Stuart Charles

Douglas Arthur Endersby

  Acting
Appointed
31 March 2000
Occupation
Company Director
Role
Director
Age
95
Nationality
British
Address
Mill Bank House, Mill Lane Waternewton, Peterborough, Cambridge, PE8 6LY
Name
ENDERSBY, Douglas Arthur

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
23 August 1999
Resigned
23 August 1999
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Stuart Charles Aiken

  Resigned PSC
Appointed
23 August 1999
Resigned
31 March 2000
Occupation
Engineer
Role
Director
Age
74
Nationality
British
Address
1 Priory Barns, Church Road Ketton, Peterborough, Leicestershire, PE9 3RD
Name
AIKEN, Stuart Charles
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
23 August 1999
Resigned
23 August 1999
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

David Foster Robinson

  Resigned
Appointed
07 December 2000
Resigned
02 August 2002
Occupation
Chartered Accountant
Role
Director
Age
88
Nationality
British
Address
Luards, Langford, Maldon, Essex, CM9 6QB
Name
ROBINSON, David Foster

David Foster Robinson

  Resigned
Appointed
23 August 1999
Resigned
31 March 2000
Occupation
Chartered Accountant
Role
Director
Age
88
Nationality
British
Address
Luards, Langford, Maldon, Essex, CM9 6QB
Name
ROBINSON, David Foster

REVIEWS


Check The Company
Very good according to the company’s financial health.