Coverall Security Limited LYMINGTON


Founded in 2016, Coverall Security, classified under reg no. 10021010 is a active - proposal to strike off company. Currently registered at 9 Hazel Road SO41 8GR, Lymington the company has been in the business for eight years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Wed, 31st May 2023.

Coverall Security Limited Address / Contact

Office Address 9 Hazel Road
Town Lymington
Post code SO41 8GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10021010
Date of Incorporation Tue, 23rd Feb 2016
Industry Security systems service activities
End of financial Year 31st May
Company age 8 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Robert B.

Position: Director

Appointed: 23 February 2016

Katie-Jo B.

Position: Secretary

Appointed: 23 February 2016

Alec B.

Position: Director

Appointed: 23 February 2016

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Robert B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Alec B. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert B.

Notified on 16 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Alec B.

Notified on 16 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-05-31
Balance Sheet
Cash Bank On Hand4 0567 78412 48715 38826 64626 81730 384
Current Assets 25 43918 56519 76338 01534 53336 435
Debtors75420 3366 0784 37511 3697 7166 051
Net Assets Liabilities 17 25912 64687916 34119 10918 300
Other Debtors75467  203 5 571
Property Plant Equipment7 6955 5103 8545 2943 9676 297 
Other
Amount Specific Advance Or Credit Directors    4957482 101
Amount Specific Advance Or Credit Made In Period Directors     24 89530 190
Amount Specific Advance Or Credit Repaid In Period Directors     25 14827 341
Accumulated Depreciation Impairment Property Plant Equipment 4 4035 4005 2846 6115 288 
Average Number Employees During Period 333333
Creditors2 74716 3719 04123 17224 88620 52418 135
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2861 879 3 4235 288
Disposals Property Plant Equipment  6593 250 4 48811 585
Increase From Depreciation Charge For Year Property Plant Equipment  1 2831 7631 3272 100 
Net Current Assets Liabilities 11 7499 524-3 40913 12914 00918 300
Other Creditors 8 5261 5332 2741 7452 0731 320
Other Taxation Social Security Payable 3 4896 21517 35221 67515 22916 815
Property Plant Equipment Gross Cost 9 9139 25410 57810 57811 585 
Provisions For Liabilities Balance Sheet Subtotal  7321 0067551 197 
Total Assets Less Current Liabilities9 75817 25913 3781 88517 09620 30618 300
Trade Creditors Trade Payables 1 6751 2933 5461 4663 222 
Trade Debtors Trade Receivables 17 5886 0784 37511 1667 716480
Total Additions Including From Business Combinations Property Plant Equipment   4 574 5 495 
Number Shares Allotted100100     
Par Value Share00     

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements