Coverstructures Property Limited OTTERY ST MARY


Founded in 2016, Coverstructures Property, classified under reg no. 10201900 is an active company. Currently registered at Coverstructures House EX11 1RE, Ottery St Mary the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2023.

The firm has 2 directors, namely Rebecca P., Stuart P.. Of them, Rebecca P., Stuart P. have been with the company the longest, being appointed on 26 May 2016. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Coverstructures Property Limited Address / Contact

Office Address Coverstructures House
Office Address2 Finnimore Industrial Estate
Town Ottery St Mary
Post code EX11 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10201900
Date of Incorporation Thu, 26th May 2016
Industry Dormant Company
End of financial Year 31st July
Company age 8 years old
Account next due date Wed, 30th Apr 2025 (354 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Rebecca P.

Position: Director

Appointed: 26 May 2016

Stuart P.

Position: Director

Appointed: 26 May 2016

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Stuart P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rebecca P. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart P.

Notified on 26 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Rebecca P.

Notified on 26 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand22 70310 11417 12519 720
Current Assets67 63892 59853 97371 349
Debtors44 93582 48436 84851 629
Net Assets Liabilities288 928355 104363 264375 550
Other Debtors44 93582 48436 84851 629
Property Plant Equipment1 206 0001 206 0001 206 0001 206 000
Other
Accrued Liabilities Deferred Income1 4401 4401 2422 544
Additions Other Than Through Business Combinations Property Plant Equipment891 154   
Average Number Employees During Period 222
Bank Borrowings Overdrafts47 91048 54149 11654 000
Comprehensive Income Expense288 828   
Corporation Tax Payable7 907   
Creditors106 197114 207116 776127 783
Fixed Assets1 206 0001 206 0001 206 0001 206 000
Income Expense Recognised Directly In Equity100   
Issue Equity Instruments100   
Net Current Assets Liabilities-38 558-21 609-62 803-56 434
Other Creditors3 665   
Profit Loss288 828   
Property Plant Equipment Gross Cost1 206 0001 206 0001 206 0001 206 000
Provisions For Liabilities Balance Sheet Subtotal58 36257 45057 26557 265
Total Assets Less Current Liabilities1 167 4421 184 3911 143 1971 149 566
Total Increase Decrease From Revaluations Property Plant Equipment314 846   
Trade Creditors Trade Payables46 71546 71546 71546 715
Advances Credits Directors32 83860 2064 04748 804
Advances Credits Made In Period Directors309 43239 86519 487 
Advances Credits Repaid In Period Directors276 59412 49775 646 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 27th January 2024
filed on: 29th, January 2024
Free Download (2 pages)

Company search

Advertisements