Covrad Holdings Limited BIRMINGHAM


Covrad Holdings Limited was officially closed on 2023-06-24. Covrad Holdings was a private limited company that was located at C/O Frp Advisory Trading Limited, 2Nd Floor, Birmingham, B3 2HB. The company (formed on 2004-09-10).

The company was officially categorised as "manufacture of other fabricated metal products n.e.c." (25990). As stated in the Companies House data, there was a name alteration on 2004-12-24 and their previous name was Hallco 1106. The most recent confirmation statement was sent on 2021-07-05 and last time the annual accounts were sent was on 31 December 2019. 2015-09-02 is the date of the most recent annual return.

Covrad Holdings Limited Address / Contact

Office Address C/o Frp Advisory Trading Limited
Office Address2 2nd Floor
Town Birmingham
Post code B3 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05227529
Date of Incorporation Fri, 10th Sep 2004
Date of Dissolution Sat, 24th Jun 2023
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 29th December
Company age 19 years old
Account next due date Wed, 29th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 19th Jul 2022
Last confirmation statement dated Mon, 5th Jul 2021

Company staff

Charles A.

Position: Director

Appointed: 05 February 2021

Resigned: 25 January 2023

Kevin C.

Position: Director

Appointed: 23 October 2019

Resigned: 05 February 2021

Joanne F.

Position: Secretary

Appointed: 23 October 2019

Resigned: 29 April 2021

Stephen R.

Position: Director

Appointed: 23 October 2019

Resigned: 25 January 2023

Thomas S.

Position: Director

Appointed: 01 January 2018

Resigned: 23 October 2019

Michael B.

Position: Secretary

Appointed: 28 November 2016

Resigned: 24 July 2019

James L.

Position: Director

Appointed: 08 March 2016

Resigned: 22 February 2019

Joseph C.

Position: Director

Appointed: 07 May 2012

Resigned: 08 March 2016

Philip C.

Position: Secretary

Appointed: 24 December 2010

Resigned: 31 October 2016

Paul S.

Position: Director

Appointed: 24 October 2010

Resigned: 07 May 2012

Kevin B.

Position: Director

Appointed: 24 October 2010

Resigned: 31 August 2012

Aubrey T.

Position: Director

Appointed: 14 January 2005

Resigned: 24 October 2010

William R.

Position: Secretary

Appointed: 14 January 2005

Resigned: 24 December 2010

Kayvan N.

Position: Director

Appointed: 14 January 2005

Resigned: 10 January 2014

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2004

Resigned: 14 January 2005

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 10 September 2004

Resigned: 14 January 2005

People with significant control

Api Heat Transfer

2777 2777 Walden Avenue, Buffalo, 14225, New York, United States

Legal authority Us Gaap
Legal form Limited
Notified on 31 December 2018
Nature of control: 75,01-100% shares

Greg F.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

William D.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Company previous names

Hallco 1106 December 24, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2019-12-31
filed on: 10th, July 2021
Free Download (18 pages)

Company search