COVA SECURITY GATES LIMITED

Register to unlock more data on OkredoRegister

COVA SECURITY GATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02108888

Incorporation date

11/03/1987

Size

Small

Contacts

Registered address

Registered address

Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire CW11 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon26/03/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon25/03/2026
Replacement Filing for the appointment of Mr Vernon Bruce Wells as a director
dot icon27/02/2026
-
dot icon27/02/2026
-
dot icon27/02/2026
-
dot icon27/02/2026
-
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/06/2025
Previous accounting period shortened from 2025-05-31 to 2024-12-31
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/01/2025
Confirmation statement made on 2024-12-13 with updates
dot icon02/07/2024
Satisfaction of charge 2 in full
dot icon27/06/2024
Termination of appointment of Gerald John Denis Cowan as a secretary on 2024-06-21
dot icon27/06/2024
Termination of appointment of Michele Volpin as a director on 2024-06-21
dot icon27/06/2024
Termination of appointment of Jonathan Paul Trott as a director on 2024-06-21
dot icon27/06/2024
Termination of appointment of Jonathan Huseyin Gerald Cowan as a director on 2024-06-21
dot icon27/06/2024
Registered office address changed from Unit C1 Sussex Manor Business Park Crawley West Sussex RH10 9NH to Unit 11 Springvale Business Centre Millbuck Way Sandbach Cheshire CW11 3HY on 2024-06-27
dot icon27/06/2024
Cessation of Gerald John Denis Cowan as a person with significant control on 2024-06-21
dot icon27/06/2024
Cessation of Michele Volpin as a person with significant control on 2024-06-21
dot icon27/06/2024
Notification of Cld Group Holdings Limited as a person with significant control on 2024-06-21
dot icon27/06/2024
Appointment of Mr Neville Barrie Wells as a director on 2024-06-21
dot icon27/06/2024
Appointment of Mr Vernon Bruce Wells as a director on 2024-06-21
dot icon27/06/2024
Appointment of Mr Anthony James Wells as a director on 2024-06-21
dot icon27/06/2024
Termination of appointment of Gerald John Denis Cowan as a director on 2024-06-21
dot icon27/06/2024
Termination of appointment of Susan Mary Wear as a director on 2024-06-21
dot icon27/06/2024
Appointment of Mr Russel Carl Wells as a director on 2024-06-21
dot icon28/02/2024
Satisfaction of charge 5 in full
dot icon28/02/2024
Satisfaction of charge 3 in full
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon20/10/2023
Director's details changed for Mr Gerald John Denis Cowan on 2021-01-31
dot icon20/10/2023
Director's details changed for Michele Volpin on 2012-08-31
dot icon28/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon04/08/2022
Director's details changed for Mrs Susan Mary Wear on 2022-05-18
dot icon04/08/2022
Appointment of Mr Jonathan Huseyin Gerald Cowan as a director on 2022-07-28
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon25/07/2021
Amended total exemption full accounts made up to 2020-05-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon15/10/2018
Termination of appointment of Adrian Harry Kevin Lewis as a director on 2018-09-28
dot icon04/05/2018
Appointment of Mr Jonathan Paul Trott as a director on 2018-05-01
dot icon02/05/2018
Appointment of Mr Adrian Harry Kevin Lewis as a director on 2018-05-01
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon11/07/2016
Termination of appointment of Barry Gordon Wilding as a director on 2016-06-30
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon03/12/2013
Appointment of Mrs Susan Mary Wear as a director
dot icon23/10/2013
Termination of appointment of Jeremy Tettmar as a director
dot icon23/10/2013
Termination of appointment of Ritchie Bignell as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon28/12/2011
Director's details changed for Mr Gerald John Denis Cowan on 2011-12-13
dot icon23/08/2011
Termination of appointment of Richard Lawrence as a director
dot icon21/03/2011
Appointment of a director
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/02/2011
Registered office address changed from Bonehurst Road Horley Surrey RH6 8RB on 2011-02-11
dot icon12/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr Gerald John Denis Cowan on 2010-12-13
dot icon12/01/2011
Secretary's details changed for Mr Gerald John Denis Cowan on 2010-12-13
dot icon12/01/2011
Termination of appointment of Ritchie Bignell as a director
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/05/2010
Appointment of Ritchie Bignell as a director
dot icon10/05/2010
Appointment of Ritchie Bignell as a director
dot icon15/04/2010
Appointment of Barry Gordon Wilding as a director
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon15/12/2009
Director's details changed for Michele Volpin on 2009-10-01
dot icon15/12/2009
Director's details changed for Richard Walter Lawrence on 2009-12-13
dot icon15/12/2009
Director's details changed for Jeremy Owen Tettmar on 2009-12-13
dot icon15/12/2009
Director's details changed for Mr Gerald John Denis Cowan on 2009-12-13
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/02/2009
Return made up to 13/12/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/02/2008
Return made up to 13/12/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/03/2007
New director appointed
dot icon06/01/2007
Return made up to 13/12/06; full list of members
dot icon17/08/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon19/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/12/2005
Return made up to 13/12/05; full list of members
dot icon19/09/2005
Director resigned
dot icon23/08/2005
Particulars of mortgage/charge
dot icon12/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/04/2005
New director appointed
dot icon20/12/2004
Return made up to 13/12/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-05-31
dot icon14/02/2004
Return made up to 13/12/03; full list of members
dot icon30/12/2003
New director appointed
dot icon24/01/2003
Return made up to 13/12/02; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-05-31
dot icon08/03/2002
Accounts for a small company made up to 2001-05-31
dot icon17/01/2002
Return made up to 13/12/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-05-31
dot icon18/01/2001
Return made up to 13/12/00; full list of members
dot icon18/01/2001
Particulars of contract relating to shares
dot icon18/01/2001
Ad 17/05/00--------- £ si 4998@1=4998 £ ic 2/5000
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
£ nc 1000/5000 17/05/00
dot icon24/05/2000
Return made up to 13/12/99; full list of members
dot icon22/04/2000
Full accounts made up to 1999-05-31
dot icon21/11/1999
Director resigned
dot icon26/03/1999
Full accounts made up to 1998-05-31
dot icon23/02/1999
Return made up to 13/12/98; no change of members
dot icon29/04/1998
Return made up to 13/12/97; full list of members
dot icon29/04/1998
New director appointed
dot icon17/02/1998
Full accounts made up to 1997-05-31
dot icon24/03/1997
Return made up to 13/12/96; no change of members
dot icon24/03/1997
Full accounts made up to 1996-05-31
dot icon06/03/1996
Full accounts made up to 1995-05-31
dot icon06/03/1996
Return made up to 13/12/95; no change of members
dot icon07/04/1995
Full accounts made up to 1994-05-31
dot icon22/02/1995
Director resigned
dot icon22/02/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Full accounts made up to 1993-05-31
dot icon08/03/1994
Return made up to 13/12/93; no change of members
dot icon08/03/1994
New director appointed
dot icon22/03/1993
Full accounts made up to 1992-05-31
dot icon31/01/1993
Return made up to 13/12/92; no change of members
dot icon28/04/1992
Return made up to 13/12/91; full list of members
dot icon16/04/1992
Full accounts made up to 1991-05-31
dot icon10/04/1991
Full accounts made up to 1990-05-31
dot icon10/04/1991
Return made up to 13/12/90; no change of members
dot icon23/03/1990
Full accounts made up to 1989-05-31
dot icon23/03/1990
Return made up to 13/12/89; full list of members
dot icon31/01/1990
Accounting reference date extended from 31/03 to 31/05
dot icon16/05/1989
Particulars of mortgage/charge
dot icon06/04/1989
Full accounts made up to 1988-05-31
dot icon06/04/1989
Return made up to 14/09/88; full list of members
dot icon29/02/1988
Certificate of change of name
dot icon06/08/1987
Memorandum and Articles of Association
dot icon19/06/1987
Certificate of change of name
dot icon17/06/1987
Secretary resigned;new secretary appointed
dot icon17/06/1987
Director resigned;new director appointed
dot icon17/06/1987
Registered office changed on 17/06/87 from: 2 baches street london N1 6EE
dot icon11/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

46
2023
change arrow icon+16.63 % *

* during past year

Cash in Bank

£146,631.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
1.32M
-
0.00
422.06K
-
2022
47
1.66M
-
0.00
125.72K
-
2023
46
1.63M
-
0.00
146.63K
-
2023
46
1.63M
-
0.00
146.63K
-

Employees

2023

Employees

46 Descended-2 % *

Net Assets(GBP)

1.63M £Descended-2.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.63K £Ascended16.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fermor, Carl Anthony, Dr
Director
17/03/2005 - 30/06/2006
-
Tettmar, Jeremy Owen
Director
07/10/2005 - 30/08/2013
-
Tettmar, Jeremy Owen
Director
01/12/2003 - 07/09/2005
-
Lewis, Adrian Harry Kevin
Director
01/05/2018 - 28/09/2018
-
Wells, Neville Barrie
Director
21/06/2024 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About COVA SECURITY GATES LIMITED

COVA SECURITY GATES LIMITED is an(a) Active company incorporated on 11/03/1987 with the registered office located at Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire CW11 3HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of COVA SECURITY GATES LIMITED?

toggle

COVA SECURITY GATES LIMITED is currently Active. It was registered on 11/03/1987 .

Where is COVA SECURITY GATES LIMITED located?

toggle

COVA SECURITY GATES LIMITED is registered at Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire CW11 3HY.

What does COVA SECURITY GATES LIMITED do?

toggle

COVA SECURITY GATES LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does COVA SECURITY GATES LIMITED have?

toggle

COVA SECURITY GATES LIMITED had 46 employees in 2023.

What is the latest filing for COVA SECURITY GATES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-12-13 with no updates.