COVERED BUCKLES LIMITED

Register to unlock more data on OkredoRegister

COVERED BUCKLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932906

Incorporation date

25/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

181 Forest Road Upper Rear Floor, Behind Sn Auto, Ilford, Essex IG6 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1994)
dot icon20/03/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon12/04/2023
Change of details for Mr Ramesh Patel as a person with significant control on 2018-08-10
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon29/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/09/2021
Registered office address changed from Unit 2 30 Thames Road Barking Essex IG11 0HZ to 181 Forest Road Upper Rear Floor Behind Sn Auto Ilford Essex IG6 3HZ on 2021-09-08
dot icon24/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2020
Appointment of Mr Ramesh Patel as a director on 2019-12-01
dot icon11/02/2020
Termination of appointment of Manji Patel as a director on 2019-12-01
dot icon11/02/2020
Cessation of Manji Bhai Patel as a person with significant control on 2019-12-01
dot icon07/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/08/2018
Compulsory strike-off action has been discontinued
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon10/08/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/07/2017
Confirmation statement made on 2017-05-25 with updates
dot icon24/07/2017
Notification of Ramesh Patel as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Manji Bhai Patel as a person with significant control on 2016-04-06
dot icon17/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/08/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon15/07/2013
Registered office address changed from Unit 6 Riverside Ind Est 27 Thames Road Barking Essex IG11 0ND on 2013-07-15
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon24/06/2010
Director's details changed for Manji Patel on 2010-01-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/08/2009
Return made up to 25/05/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/09/2008
Return made up to 25/05/08; full list of members
dot icon28/05/2008
Return made up to 25/05/07; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from unit no.10 bow triangular bussiness centre eleanor st london E3 4UR
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/06/2006
Registered office changed on 02/06/06 from: unit 14 bow triangle business centre eleanor street london E3 4UR
dot icon31/05/2006
Return made up to 25/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/08/2005
Return made up to 25/05/05; full list of members
dot icon18/08/2005
Location of register of members
dot icon12/07/2005
Registered office changed on 12/07/05 from: 2-4 boulcott street london E1 0HR
dot icon24/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon29/11/2004
Return made up to 25/05/04; full list of members
dot icon03/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon26/08/2003
Return made up to 25/05/03; full list of members
dot icon05/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon18/07/2002
Return made up to 10/05/02; full list of members
dot icon25/06/2002
Registered office changed on 25/06/02 from: 2-4 boulcott street london E1 0HR
dot icon17/05/2002
Registered office changed on 17/05/02 from: block b 14-16 greatorex street london E1 5NF
dot icon03/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon16/08/2001
Return made up to 10/05/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon30/03/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon02/08/2000
Return made up to 25/05/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-05-31
dot icon08/06/1999
Return made up to 25/05/99; full list of members
dot icon04/06/1999
Full accounts made up to 1998-05-31
dot icon10/07/1998
Return made up to 25/05/98; no change of members
dot icon10/07/1998
Director resigned
dot icon10/07/1998
New director appointed
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon22/06/1997
Return made up to 25/05/97; full list of members
dot icon14/04/1997
Full accounts made up to 1996-05-31
dot icon03/06/1996
Registered office changed on 03/06/96 from: 12,casson street london E1 5LA
dot icon20/05/1996
New secretary appointed
dot icon20/05/1996
Accounts for a dormant company made up to 1995-05-31
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Return made up to 25/05/96; no change of members
dot icon20/05/1996
Secretary resigned
dot icon17/08/1995
Return made up to 25/05/95; full list of members
dot icon22/07/1994
Registered office changed on 22/07/94 from: 419/421 high road harrow middlesex HA3 6EL
dot icon22/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
246.95K
-
0.00
179.42K
-
2022
4
257.53K
-
0.00
64.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELK COMPANY SECRETARIES LIMITED
Nominee Secretary
25/05/1994 - 25/05/1994
847
Patel, Manji
Director
01/02/2001 - 01/12/2019
-
Patel, Jagdish
Director
01/06/1998 - 01/02/2001
-
Patel, Radha Nitin
Secretary
25/05/1994 - 30/04/1996
-
Patel, Ramesh
Secretary
30/04/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COVERED BUCKLES LIMITED

COVERED BUCKLES LIMITED is an(a) Active company incorporated on 25/05/1994 with the registered office located at 181 Forest Road Upper Rear Floor, Behind Sn Auto, Ilford, Essex IG6 3HZ. There are currently 2 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 COVERED BUCKLES LIMITED?

toggle

COVERED BUCKLES LIMITED is currently Active. It was registered on 25/05/1994 .

Where is COVERED BUCKLES LIMITED located?

toggle

COVERED BUCKLES LIMITED is registered at 181 Forest Road Upper Rear Floor, Behind Sn Auto, Ilford, Essex IG6 3HZ.

What does COVERED BUCKLES LIMITED do?

toggle

COVERED BUCKLES LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for COVERED BUCKLES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-01-12 with no updates.