Cove (southwest) Ltd POOLE


Cove (southwest) started in year 2013 as Private Limited Company with registration number 08613918. The Cove (southwest) company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Poole at Towngate House. Postal code: BH15 2PW.

Cove (southwest) Ltd Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08613918
Date of Incorporation Wed, 17th Jul 2013
Industry Marine fishing
End of financial Year 31st October
Company age 11 years old
Account next due date Sun, 31st Oct 2021 (927 days after)
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Sun, 31st Jul 2022 (2022-07-31)
Last confirmation statement dated Sat, 17th Jul 2021

Company staff

Lincoln B.

Position: Director

Appointed: 17 July 2013

David H.

Position: Director

Appointed: 17 July 2013

Resigned: 07 January 2014

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Lincoln B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lincoln B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-10-312017-10-312018-10-312019-10-31
Net Worth2-9 937-50 151   
Balance Sheet
Cash Bank On Hand  19 78113 28911 28915 618
Current Assets 294 012460 409411 550437 998374 451
Debtors 273 664420 628378 261406 709318 833
Net Assets Liabilities  -50 151-30 49523 544-209
Other Debtors  97 90435 54873 53513 248
Property Plant Equipment  36 06842 55232 31728 631
Total Inventories  20 00020 00020 00040 000
Cash Bank In Hand 5 34819 781   
Net Assets Liabilities Including Pension Asset Liability2-9 937-50 151   
Stocks Inventory 15 00020 000   
Tangible Fixed Assets 11 66636 068   
Reserves/Capital
Called Up Share Capital 22   
Profit Loss Account Reserve -9 939-50 153   
Shareholder Funds2-9 937-50 151   
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 69127 87523 55533 099
Additions Other Than Through Business Combinations Property Plant Equipment   31 94819 9455 858
Amounts Owed By Related Parties     8 410
Average Number Employees During Period  9988
Bank Overdrafts  4 786 212 
Creditors  15 5695 736446 771403 291
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -15 094 
Disposals Property Plant Equipment   -11 280-34 500 
Finance Lease Liabilities Present Value Total  15 5695 736  
Financial Liabilities  242 280178 602197 441173 399
Increase From Depreciation Charge For Year Property Plant Equipment   14 18410 7749 544
Net Current Assets Liabilities -21 603-70 649-67 311-8 773-28 840
Other Creditors  5 4651 18514 0232 346
Other Inventories  20 00020 00020 00040 000
Other Payables Accrued Expenses  3 6253 6254 5754 030
Prepayments  2 63550 8602 61016 670
Property Plant Equipment Gross Cost  49 75970 42755 87261 730
Taxation Social Security Payable  21 9373 4102 8702 931
Total Assets Less Current Liabilities -9 937-34 581-24 75923 544 
Total Borrowings  15 5695 736212 
Trade Creditors Trade Payables  243 132281 733213 770212 493
Trade Debtors Trade Receivables  320 088291 853330 564280 505
Unpaid Contributions To Pension Schemes    374591
Amount Specific Advance Or Credit Directors     9 068
Amount Specific Advance Or Credit Made In Period Directors     76 710
Amount Specific Advance Or Credit Repaid In Period Directors     -131 863
Creditors Due After One Year  15 570   
Creditors Due Within One Year 315 615531 058   
Fixed Assets 11 66636 068   
Number Shares Allotted222   
Par Value Share1 1   
Called Up Share Capital Not Paid Not Expressed As Current Asset2     
Share Capital Allotted Called Up Paid2     
Value Shares Allotted 22   

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search

Advertisements