COVER CONSTRUCTION COMPANY LIMITED

Register to unlock more data on OkredoRegister

COVER CONSTRUCTION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00831440

Incorporation date

17/12/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Filkins Mill, Filkins, Lechlade, Gloucestershire GL7 3RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1964)
dot icon30/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Director's details changed for Mr Samuel James Cover on 2025-02-07
dot icon31/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon17/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Satisfaction of charge 3 in full
dot icon04/10/2023
Satisfaction of charge 7 in full
dot icon04/10/2023
Satisfaction of charge 6 in full
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Director's details changed for Mrs Fiona Jane Tweedie on 2022-11-25
dot icon25/11/2022
Change of details for Mr Samuel James Cover as a person with significant control on 2022-11-25
dot icon25/11/2022
Change of details for Mrs Georgina Mary Goldsmith as a person with significant control on 2022-11-25
dot icon25/11/2022
Director's details changed for Georgina Mary Goldsmith on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Samuel James Cover on 2022-11-25
dot icon25/11/2022
Director's details changed for Georgina Mary Goldsmith on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Samuel James Cover on 2022-11-25
dot icon19/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Notification of Mary Jane Cover as a person with significant control on 2016-04-06
dot icon23/10/2020
Notification of Fiona Jane Tweedie as a person with significant control on 2016-04-06
dot icon23/10/2020
Notification of Samuel James Cover as a person with significant control on 2016-04-06
dot icon23/10/2020
Notification of Georgina Mary Goldsmith as a person with significant control on 2016-04-06
dot icon23/10/2020
Notification of James Arnold Macpherson Cover as a person with significant control on 2016-04-06
dot icon23/10/2020
Cessation of James Arnold Macpherson Cover as a person with significant control on 2016-04-06
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon02/12/2019
Director's details changed for Mr Samuel James Cover on 2019-11-29
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Register inspection address has been changed from C/O Dbh Chartered Certified Accountants Unit 16 Dorcan Business Village Murdock Road, Dorcan Swindon Wiltshire SN3 5HY England to Unit 16 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon13/11/2012
Accounts for a small company made up to 2012-03-31
dot icon26/01/2012
Director's details changed for Mrs Fiona Jane Tweedie on 2012-01-09
dot icon26/01/2012
Director's details changed for Mrs Fiona Jane Tweedie on 2012-01-09
dot icon22/12/2011
Director's details changed for Fiona Jane Tweedie on 2011-10-28
dot icon20/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon20/10/2011
Accounts for a small company made up to 2011-03-31
dot icon16/06/2011
Appointment of Samuel James Cover as a director
dot icon16/06/2011
Appointment of Georgina Mary Goldsmith as a director
dot icon16/06/2011
Appointment of Fiona Jane Tweedie as a director
dot icon21/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon03/12/2010
Accounts for a small company made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon26/11/2009
Accounts for a small company made up to 2009-03-31
dot icon31/12/2008
Return made up to 17/12/08; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2008-03-31
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/01/2008
Return made up to 17/12/07; full list of members
dot icon05/12/2007
Accounts for a small company made up to 2007-03-31
dot icon18/12/2006
Return made up to 17/12/06; full list of members
dot icon14/12/2006
Accounts for a small company made up to 2006-03-31
dot icon29/12/2005
Accounts for a small company made up to 2005-03-31
dot icon19/12/2005
Return made up to 17/12/05; full list of members
dot icon09/07/2005
Particulars of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon16/03/2005
Return made up to 17/12/04; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-03-31
dot icon30/12/2003
Return made up to 17/12/03; full list of members
dot icon30/12/2003
Director resigned
dot icon30/12/2003
New director appointed
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-03-31
dot icon27/03/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon27/02/2001
Return made up to 31/12/00; no change of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon24/12/1999
Declaration of satisfaction of mortgage/charge
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon24/02/1999
Particulars of mortgage/charge
dot icon28/01/1999
Return made up to 31/12/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1998-03-31
dot icon15/04/1998
Registered office changed on 15/04/98 from: 16 dorcan business village murdock road dorcan swindon wiltshire SN3 5HY
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon08/12/1997
Accounts for a small company made up to 1997-03-31
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-03-31
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon04/12/1995
Accounts for a small company made up to 1995-03-31
dot icon07/07/1995
Declaration of satisfaction of mortgage/charge
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Amended accounts made up to 1989-03-31
dot icon06/09/1994
Amended accounts made up to 1990-03-31
dot icon06/09/1994
Amended accounts made up to 1991-03-31
dot icon06/09/1994
Amended accounts made up to 1992-03-31
dot icon06/09/1994
Amended accounts made up to 1993-03-31
dot icon22/08/1994
Accounts for a small company made up to 1994-03-31
dot icon15/06/1994
Return made up to 31/12/92; no change of members
dot icon15/06/1994
Return made up to 31/12/93; full list of members
dot icon18/04/1994
£ ic 1450/900 25/03/94 £ sr 550@1=550
dot icon08/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Resolutions
dot icon10/11/1993
Accounts for a small company made up to 1993-03-31
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon04/03/1992
Return made up to 31/12/91; no change of members
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Accounts for a small company made up to 1991-03-31
dot icon01/02/1991
Accounts for a small company made up to 1990-03-31
dot icon01/02/1991
Return made up to 31/12/90; full list of members
dot icon19/12/1989
Return made up to 05/12/89; no change of members
dot icon19/12/1989
Accounts for a small company made up to 1989-03-31
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon07/12/1988
Secretary resigned;new secretary appointed
dot icon21/11/1988
Return made up to 02/11/88; full list of members
dot icon08/11/1988
Accounts for a small company made up to 1988-03-31
dot icon01/11/1988
Registered office changed on 01/11/88 from: 9/11 high street swindon wilts
dot icon03/06/1988
Liquidation - compulsory
dot icon25/01/1988
Return made up to 24/12/87; full list of members
dot icon25/01/1988
Accounts for a small company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Full accounts made up to 1986-02-28
dot icon21/08/1986
Return made up to 04/08/86; full list of members
dot icon08/08/1986
Accounting reference date shortened from 28/02 to 31/03
dot icon13/06/1986
Liquidation - compulsory
dot icon29/05/1986
Liquidation - compulsory
dot icon17/12/1964
Miscellaneous
dot icon17/12/1964
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
16.03M
-
0.00
4.39M
-
2022
8
16.99M
-
0.00
1.63M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cover, Samuel James
Director
02/04/2011 - Present
6
Goldsmith, Georgina Mary
Director
02/04/2011 - Present
5
Tweedie, Fiona Jane
Director
02/04/2011 - Present
4
Cover, Mary Jane
Director
17/12/2003 - Present
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 COVER CONSTRUCTION COMPANY LIMITED

COVER CONSTRUCTION COMPANY LIMITED is an(a) Active company incorporated on 17/12/1964 with the registered office located at Filkins Mill, Filkins, Lechlade, Gloucestershire GL7 3RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVER CONSTRUCTION COMPANY LIMITED?

toggle

COVER CONSTRUCTION COMPANY LIMITED is currently Active. It was registered on 17/12/1964 .

Where is COVER CONSTRUCTION COMPANY LIMITED located?

toggle

COVER CONSTRUCTION COMPANY LIMITED is registered at Filkins Mill, Filkins, Lechlade, Gloucestershire GL7 3RF.

What does COVER CONSTRUCTION COMPANY LIMITED do?

toggle

COVER CONSTRUCTION COMPANY LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for COVER CONSTRUCTION COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-17 with updates.