COVAIR STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

COVAIR STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04251700

Incorporation date

13/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abbey House, 25 Clarendon Rd, Redhill RH1 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2001)
dot icon09/03/2026
Resolutions
dot icon15/02/2026
Memorandum and Articles of Association
dot icon11/11/2025
Appointment of Mrs Kimberley Erica Strethill Wright as a director on 2025-11-11
dot icon02/10/2025
Termination of appointment of Helen Irene Strethill Wright as a secretary on 2025-08-14
dot icon02/10/2025
Termination of appointment of Helen Irene Strethill Wright as a director on 2025-08-14
dot icon02/10/2025
Termination of appointment of Alec John Strethill Wright as a director on 2025-08-14
dot icon02/10/2025
Appointment of Mr Ricky Reemer as a director on 2025-08-14
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon14/03/2025
Registered office address changed from Unit 9 Redhill 23 Business Park 29 Holmethorpe Avenue Redhill RH1 2GD United Kingdom to Abbey House 25 Clarendon Rd Redhill RH1 1QZ on 2025-03-14
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Notification of Covair Holdings Limited as a person with significant control on 2024-09-13
dot icon05/09/2024
Cessation of Alec John Strethill-Wright as a person with significant control on 2024-09-05
dot icon05/09/2024
Cessation of Helen Irene Strethill-Wright as a person with significant control on 2024-09-05
dot icon15/07/2024
Cessation of Jeffrey Peter Heaver as a person with significant control on 2023-10-30
dot icon15/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon07/11/2023
Termination of appointment of Jeffrey Peter Heaver as a director on 2023-10-30
dot icon18/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon13/07/2018
Notification of Jeffrey Peter Heaver as a person with significant control on 2017-07-31
dot icon03/08/2017
Registration of charge 042517000001, created on 2017-07-31
dot icon01/08/2017
Appointment of Mr Jeffrey Peter Heaver as a director on 2017-07-31
dot icon26/07/2017
Registered office address changed from Highcroft, Coldharbour Lane Bletchingley Redhill Surrey RH1 4NA to Unit 9 Redhill 23 Business Park 29 Holmethorpe Avenue Redhill RH1 2GD on 2017-07-26
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon16/10/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-01
dot icon28/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-07-01
dot icon18/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-07-01
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon20/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mrs Helen Irene Strethill Wright on 2010-07-01
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 01/07/09; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Director and secretary's change of particulars / helen strethill wright / 29/07/2008
dot icon30/07/2008
Return made up to 01/07/08; full list of members
dot icon30/07/2008
Director's change of particulars / alec strethill wright / 29/07/2008
dot icon14/04/2008
Total exemption full accounts made up to 2006-12-31
dot icon04/02/2008
Registered office changed on 04/02/08 from: 1 linden drive, chaldon, surrey CR3 5AS
dot icon12/07/2007
Return made up to 01/07/07; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 01/07/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon01/07/2005
Return made up to 01/07/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 13/07/04; full list of members
dot icon10/03/2004
Return made up to 13/07/03; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/10/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon01/10/2002
Return made up to 13/07/02; full list of members
dot icon12/10/2001
Secretary resigned
dot icon12/10/2001
Registered office changed on 12/10/01 from: brook house 77 fountain street manchester M2 2EE
dot icon12/10/2001
New secretary appointed;new director appointed
dot icon12/10/2001
Director resigned
dot icon12/10/2001
New director appointed
dot icon11/10/2001
Certificate of change of name
dot icon13/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-34.26 % *

* during past year

Cash in Bank

£196,662.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
1.83M
-
0.00
299.16K
-
2022
9
1.90M
-
0.00
196.66K
-
2022
9
1.90M
-
0.00
196.66K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

1.90M £Ascended4.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.66K £Descended-34.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kimberley Erica Strethill Wright
Director
11/11/2025 - Present
9
Heaver, Jeffrey Peter
Director
31/07/2017 - 30/10/2023
3
Strethill Wright, Helen Irene
Director
04/09/2001 - 14/08/2025
6
Stephenson, Robert Ben
Director
06/05/2026 - Present
2
Strethill Wright, Helen Irene
Secretary
04/09/2001 - 14/08/2025
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVAIR STRUCTURES LIMITED

COVAIR STRUCTURES LIMITED is an(a) Active company incorporated on 13/07/2001 with the registered office located at Abbey House, 25 Clarendon Rd, Redhill RH1 1QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COVAIR STRUCTURES LIMITED?

toggle

COVAIR STRUCTURES LIMITED is currently Active. It was registered on 13/07/2001 .

Where is COVAIR STRUCTURES LIMITED located?

toggle

COVAIR STRUCTURES LIMITED is registered at Abbey House, 25 Clarendon Rd, Redhill RH1 1QZ.

What does COVAIR STRUCTURES LIMITED do?

toggle

COVAIR STRUCTURES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does COVAIR STRUCTURES LIMITED have?

toggle

COVAIR STRUCTURES LIMITED had 9 employees in 2022.

What is the latest filing for COVAIR STRUCTURES LIMITED?

toggle

The latest filing was on 09/03/2026: Resolutions.