COVER.NET LIMITED

Register to unlock more data on OkredoRegister

COVER.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029241

Incorporation date

16/02/1995

Size

Full

Contacts

Registered address

Registered address

10 Governors Place, Carrickfergus, County Antrim BT38 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1995)
dot icon17/04/2026
Satisfaction of charge NI0292410004 in full
dot icon11/03/2026
Termination of appointment of Jonathan Dennis Kelly as a director on 2026-03-09
dot icon11/03/2026
Termination of appointment of James Nixon Logue as a director on 2026-03-09
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Resolutions
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon19/12/2023
Satisfaction of charge NI0292410003 in full
dot icon17/10/2023
Registration of charge NI0292410004, created on 2023-10-11
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Notification of Prestige Insurance Holdings Limited as a person with significant control on 2021-03-10
dot icon06/08/2021
Cessation of Prestige Underwriting Services Limited as a person with significant control on 2021-03-10
dot icon06/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon08/04/2021
Resolutions
dot icon08/04/2021
Memorandum and Articles of Association
dot icon08/04/2021
Resolutions
dot icon30/03/2021
Appointment of Mr Jonathan Dennis Kelly as a director on 2021-03-24
dot icon30/03/2021
Appointment of Mr Paul Richard Phillip Hanna as a director on 2021-03-24
dot icon30/03/2021
Appointment of Mr Justin Martin Hillen as a director on 2021-03-24
dot icon30/03/2021
Termination of appointment of Gillian Elizabeth Cunningham as a director on 2021-03-24
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon08/01/2020
Appointment of Mr James Quentin Campbell as a director on 2020-01-08
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon27/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon03/04/2019
Registration of charge NI0292410003, created on 2019-03-29
dot icon01/04/2019
Satisfaction of charge NI0292410002 in full
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon04/12/2018
Appointment of Mr Trevor William Shaw as a director on 2018-12-04
dot icon14/11/2018
Termination of appointment of George Herbert Storey as a director on 2018-11-14
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon17/07/2018
Second filing of Confirmation Statement dated 16/02/2017
dot icon17/07/2018
Second filing of the annual return made up to 2016-02-16
dot icon16/07/2018
Second filing of the annual return made up to 2015-02-16
dot icon16/07/2018
Second filing of the annual return made up to 2014-02-16
dot icon16/07/2018
Second filing of the annual return made up to 2013-02-16
dot icon16/07/2018
Second filing of the annual return made up to 2012-02-16
dot icon16/07/2018
Second filing of the annual return made up to 2011-02-16
dot icon02/07/2018
Miscellaneous
dot icon11/06/2018
Termination of appointment of William Matier as a director on 2018-05-31
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon02/08/2017
02/08/17 Statement of Capital gbp 40004
dot icon02/08/2017
Appointment of Mr Justin Martin Hillen as a secretary on 2017-08-02
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon09/06/2016
Appointment of Mrs Gillian Elizabeth Cunningham as a director on 2016-06-03
dot icon25/02/2016
Satisfaction of charge 1 in full
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon02/02/2016
Registration of charge NI0292410002, created on 2016-01-28
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Termination of appointment of Gary Howard Martin as a director on 2014-07-31
dot icon09/10/2014
Termination of appointment of Gary Howard Martin as a secretary on 2014-07-31
dot icon17/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon17/01/2014
Full accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon15/03/2013
Appointment of Mr William Matier as a director
dot icon15/03/2013
Appointment of Mr Lee Stuart as a director
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Alan Hunter as a director
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon11/10/2010
Termination of appointment of Ivan Mullan as a director
dot icon14/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon12/04/2010
Registered office address changed from 3 West Street Carrickfergus County Antrim BT38 7AR on 2010-04-12
dot icon12/04/2010
Secretary's details changed for Gary Howard Martin on 2010-02-16
dot icon12/04/2010
Director's details changed for James Nixon Logue on 2010-02-16
dot icon12/04/2010
Director's details changed for Gary Howard Martin on 2010-02-16
dot icon12/04/2010
Director's details changed for Ivan Mullan on 2010-02-16
dot icon12/04/2010
Director's details changed for Alan Hunter on 2010-02-16
dot icon12/04/2010
Director's details changed for George Herbert Storey on 2010-02-16
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon23/03/2009
16/02/09 annual return shuttle
dot icon11/02/2009
31/03/08 annual accts
dot icon07/05/2008
Resolutions
dot icon07/05/2008
Updated memorandum
dot icon07/05/2008
Decl re assist acqn shs
dot icon07/04/2008
Particulars of a mortgage charge
dot icon14/02/2008
16/02/08 annual return shuttle
dot icon29/11/2007
31/03/07 annual accts
dot icon08/02/2007
16/02/07 annual return shuttle
dot icon14/01/2007
31/03/06 annual accts
dot icon25/11/2006
Change of dirs/sec
dot icon28/02/2006
16/02/06 annual return shuttle
dot icon06/02/2006
Change of dirs/sec
dot icon06/02/2006
Change of dirs/sec
dot icon03/02/2006
Change of dirs/sec
dot icon16/10/2005
31/03/05 annual accts
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Not of incr in nom cap
dot icon20/06/2005
Updated mem and arts
dot icon17/06/2005
16/02/05 annual return shuttle
dot icon08/02/2005
31/03/04 annual accts
dot icon06/04/2004
16/02/04 annual return shuttle
dot icon24/01/2004
31/03/03 annual accts
dot icon14/08/2003
Change in sit reg add
dot icon01/08/2003
Change of dirs/sec
dot icon01/08/2003
Change of dirs/sec
dot icon30/05/2003
Change of dirs/sec
dot icon04/03/2003
16/02/03 annual return shuttle
dot icon17/12/2002
Change of dirs/sec
dot icon17/12/2002
Change of dirs/sec
dot icon17/12/2002
Change of dirs/sec
dot icon24/07/2002
31/03/02 annual accts
dot icon29/05/2002
Change of dirs/sec
dot icon29/05/2002
Change of dirs/sec
dot icon08/05/2002
16/02/02 annual return shuttle
dot icon20/12/2001
31/03/01 annual accts
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Change of dirs/sec
dot icon02/07/2001
Updated mem and arts
dot icon17/05/2001
16/02/01 annual return shuttle
dot icon01/04/2001
31/03/00 annual accts
dot icon11/02/2001
Return of allot of shares
dot icon20/01/2001
Change in sit reg add
dot icon15/04/2000
31/03/99 annual accts
dot icon09/04/2000
16/02/00 annual return shuttle
dot icon26/06/1999
Updated mem and arts
dot icon24/05/1999
Cert change
dot icon24/05/1999
Resolution to change name
dot icon19/03/1999
Change of dirs/sec
dot icon01/03/1999
16/02/99 annual return shuttle
dot icon01/02/1999
31/03/98 annual accts
dot icon03/06/1998
Change in sit reg add
dot icon18/02/1998
16/02/98 annual return shuttle
dot icon08/02/1998
31/03/97 annual accts
dot icon06/10/1997
Change of dirs/sec
dot icon20/05/1997
Return of allot of shares
dot icon18/03/1997
16/02/97 annual return shuttle
dot icon12/12/1996
31/03/96 annual accts
dot icon11/04/1996
16/02/96 annual return shuttle
dot icon06/06/1995
Notice of ARD
dot icon16/02/1995
Incorporation
dot icon16/02/1995
Memorandum
dot icon16/02/1995
Pars re dirs/sit reg off
dot icon16/02/1995
Decln complnce reg new co
dot icon16/02/1995
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stuart, Lee
Director
22/11/2012 - Present
-
Logue, James Nixon
Director
03/12/2002 - 09/03/2026
7
Kelly, Jonathan Dennis
Director
24/03/2021 - 09/03/2026
7
Hanna, Paul Richard Phillip
Director
24/03/2021 - Present
24
Hillen, Justin Martin
Director
24/03/2021 - Present
18

Persons with Significant Control

0

No PSC data available.

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.NET LIMITED

COVER.NET LIMITED is an(a) Active company incorporated on 16/02/1995 with the registered office located at 10 Governors Place, Carrickfergus, County Antrim BT38 7BN. There are currently 5 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.NET LIMITED?

toggle

COVER.NET LIMITED is currently Active. It was registered on 16/02/1995 .

Where is COVER.NET LIMITED located?

toggle

COVER.NET LIMITED is registered at 10 Governors Place, Carrickfergus, County Antrim BT38 7BN.

What does COVER.NET LIMITED do?

toggle

COVER.NET LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COVER.NET LIMITED?

toggle

The latest filing was on 17/04/2026: Satisfaction of charge NI0292410004 in full.