The Cover Association Limited WALSALL


The Cover Association started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05106307. The The Cover Association company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Walsall at Units 10 & 11 Maple Leaf Industrial Estate. Postal code: WS2 8TF.

The company has 18 directors, namely Peter A., Simon L. and Alistair B. and others. Of them, Robert G., David K., William B., Mark S. have been with the company the longest, being appointed on 18 October 2005 and Peter A. has been with the company for the least time - from 1 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Cover Association Limited Address / Contact

Office Address Units 10 & 11 Maple Leaf Industrial Estate
Office Address2 Bloxwich Lane
Town Walsall
Post code WS2 8TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05106307
Date of Incorporation Tue, 20th Apr 2004
Industry Other food services
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Peter A.

Position: Director

Appointed: 01 August 2023

Simon L.

Position: Director

Appointed: 01 June 2023

Alistair B.

Position: Director

Appointed: 01 November 2022

Thomas W.

Position: Director

Appointed: 28 April 2022

Harold D.

Position: Director

Appointed: 20 April 2019

Luke J.

Position: Director

Appointed: 01 July 2018

Julie H.

Position: Director

Appointed: 14 April 2018

Daniel T.

Position: Director

Appointed: 15 April 2014

Mark B.

Position: Director

Appointed: 07 March 2012

David N.

Position: Director

Appointed: 21 April 2010

Gary W.

Position: Director

Appointed: 21 April 2010

Calvin P.

Position: Director

Appointed: 17 May 2006

Peter G.

Position: Director

Appointed: 18 April 2006

Philip J.

Position: Director

Appointed: 18 April 2006

Robert G.

Position: Director

Appointed: 18 October 2005

David K.

Position: Director

Appointed: 18 October 2005

William B.

Position: Director

Appointed: 18 October 2005

Mark S.

Position: Director

Appointed: 18 October 2005

Kevin T.

Position: Director

Appointed: 01 March 2013

Resigned: 20 April 2019

Martin K.

Position: Director

Appointed: 21 April 2010

Resigned: 31 October 2014

Michael G.

Position: Director

Appointed: 21 April 2010

Resigned: 01 November 2022

Harold D.

Position: Director

Appointed: 21 April 2010

Resigned: 28 February 2013

Peter A.

Position: Director

Appointed: 21 April 2010

Resigned: 17 January 2020

Damien R.

Position: Director

Appointed: 06 December 2006

Resigned: 20 April 2009

Brendan M.

Position: Director

Appointed: 18 April 2006

Resigned: 02 December 2014

Craig D.

Position: Director

Appointed: 14 April 2006

Resigned: 28 February 2013

Colin P.

Position: Director

Appointed: 18 October 2005

Resigned: 07 March 2012

Leonard B.

Position: Director

Appointed: 18 October 2005

Resigned: 07 March 2012

Robert G.

Position: Secretary

Appointed: 18 October 2005

Resigned: 21 April 2011

Geoffrey T.

Position: Director

Appointed: 20 April 2004

Resigned: 15 April 2014

Roger W.

Position: Director

Appointed: 20 April 2004

Resigned: 03 March 2022

Leslie I.

Position: Secretary

Appointed: 20 April 2004

Resigned: 04 November 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Roger W. The abovementioned PSC has significiant influence or control over the company,.

Roger W.

Notified on 21 April 2016
Ceased on 3 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-894-6784 4228 3034 7675 9406 016      
Balance Sheet
Cash Bank In Hand1 9914 00615 69567 70415 37521 667       
Current Assets4 058152 256231 497267 532258 660388 634474 390399 870480 418364 495169 615342 957613 388
Debtors2 067148 250215 802199 828243 285366 370       
Net Assets Liabilities Including Pension Asset Liability-894-6784 4228 3034 7675 3436 016      
Net Assets Liabilities      6 0006 1006 7236 7466 7906 7976 841
Reserves/Capital
Profit Loss Account Reserve-894-6784 4228 3034 7675 343       
Shareholder Funds-894-6784 4228 3034 7675 9406 016      
Other
Creditors Due Within One Year Total Current Liabilities4 952152 934           
Net Current Assets Liabilities-894-6784 4228 3034 7675 3436 0166 1006 7238 6526 7906 7976 841
Total Assets Less Current Liabilities-894-6784 4228 3034 7675 3436 0166 1006 7238 6526 7826 7976 841
Creditors      468 390393 770473 695355 843162 833336 160606 547
Provisions For Liabilities Balance Sheet Subtotal         4   
Creditors Due Within One Year 152 934227 075259 229253 893382 694468 374      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Monday 22nd April 2024.
filed on: 23rd, April 2024
Free Download (2 pages)

Company search

Advertisements