Covercourse Limited COLCHESTER


Founded in 1999, Covercourse, classified under reg no. 03875634 is an active company. Currently registered at 6 Owls Retreat CO4 3FE, Colchester the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Philip M., Debra K. and Paul M. and others. In addition one secretary - Anthony M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graham M. who worked with the the company until 31 March 2014.

Covercourse Limited Address / Contact

Office Address 6 Owls Retreat
Office Address2 Longridge Park
Town Colchester
Post code CO4 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03875634
Date of Incorporation Thu, 11th Nov 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Philip M.

Position: Director

Appointed: 26 September 2023

Anthony M.

Position: Secretary

Appointed: 01 April 2014

Debra K.

Position: Director

Appointed: 01 August 2007

Paul M.

Position: Director

Appointed: 01 January 2004

Anthony M.

Position: Director

Appointed: 14 November 2001

Michael R.

Position: Director

Appointed: 02 February 2000

Resigned: 22 July 2023

Graham M.

Position: Secretary

Appointed: 02 February 2000

Resigned: 31 March 2014

Graham M.

Position: Director

Appointed: 02 February 2000

Resigned: 30 September 2013

Michael M.

Position: Director

Appointed: 02 February 2000

Resigned: 03 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1999

Resigned: 02 February 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 November 1999

Resigned: 02 February 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Avril M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Barbara M. This PSC owns 25-50% shares and has 25-50% voting rights.

Avril M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Barbara M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth600 016619 426637 672651 054     
Balance Sheet
Current Assets155 540216 989234 064206 208224 476249 041299 363310 749326 243
Net Assets Liabilities   651 054668 312687 680701 016713 782727 428
Cash Bank In Hand150 120216 669       
Debtors5 420320       
Net Assets Liabilities Including Pension Asset Liability600 016619 426637 672651 054     
Tangible Fixed Assets464 537464 537       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve298 953318 363       
Shareholder Funds600 016619 426637 672651 054     
Other
Average Number Employees During Period      444
Creditors   19 69120 70125 89862 88461 50463 352
Fixed Assets464 537464 537464 537464 537464 537464 537464 537464 537464 537
Net Current Assets Liabilities135 479154 889173 135186 517203 775223 143236 479249 245262 891
Total Assets Less Current Liabilities600 016619 426637 672651 054668 312687 680701 016713 782727 428
Creditors Due Within One Year20 06162 10060 92919 691     
Share Premium Account300 963300 963       
Tangible Fixed Assets Cost Or Valuation464 626464 626       
Tangible Fixed Assets Depreciation8989       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, September 2023
Free Download (7 pages)

Company search

Advertisements