COVERTEC STRUCTURES LTD

Register to unlock more data on OkredoRegister

COVERTEC STRUCTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04926308

Incorporation date

08/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Leicester Road, Lutterworth LE17 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon02/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-09-30
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon31/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-09-30
dot icon04/07/2022
Micro company accounts made up to 2021-09-30
dot icon27/04/2022
Director's details changed for Mark Andrew Gamble on 2022-04-27
dot icon27/04/2022
Director's details changed for Mrs Louise Mary Gamble on 2022-04-27
dot icon27/04/2022
Secretary's details changed for Mrs Louise Mary Gamble on 2022-04-27
dot icon27/04/2022
Change of details for Mr Mark Andrew Gamble as a person with significant control on 2022-04-27
dot icon27/04/2022
Change of details for Mrs Louise Gamble as a person with significant control on 2022-04-27
dot icon27/04/2022
Registered office address changed from 49 Orchard Rd, Broughton Astley Leicester Leicestershire LE9 6RG to The Lodge Leicester Road Lutterworth LE17 4LU on 2022-04-27
dot icon30/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-09-30
dot icon06/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon10/11/2017
Notification of Mark Andrew Gamble as a person with significant control on 2016-04-06
dot icon10/11/2017
Micro company accounts made up to 2017-09-30
dot icon14/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon09/11/2011
Director's details changed for Louise Mary Baxter on 2010-08-21
dot icon18/10/2011
Secretary's details changed for Louise Mary Baxter on 2011-10-18
dot icon13/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mark Andrew Gamble on 2009-11-05
dot icon05/11/2009
Director's details changed for Louise Mary Baxter on 2009-11-05
dot icon18/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/11/2008
Return made up to 08/10/08; full list of members
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/11/2007
Return made up to 08/10/07; full list of members
dot icon24/11/2006
Return made up to 08/10/06; full list of members
dot icon24/11/2006
Director's particulars changed
dot icon24/11/2006
Secretary's particulars changed;director's particulars changed
dot icon10/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon24/04/2006
Registered office changed on 24/04/06 from: 23 leicester road broughton astley leicester LE9 6QE
dot icon23/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon21/10/2005
Return made up to 08/10/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/02/2005
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon18/11/2004
Return made up to 08/10/04; full list of members
dot icon08/05/2004
Registered office changed on 08/05/04 from: 21 high street lutterworth leicestershire LE17 4AT
dot icon05/05/2004
Ad 22/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/05/2004
Resolutions
dot icon21/04/2004
Certificate of change of name
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
Director resigned
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New secretary appointed;new director appointed
dot icon08/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
35.81K
-
0.00
-
-
2022
4
28.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gamble, Louise Mary
Director
08/10/2003 - Present
-
Gamble, Mark Andrew
Director
08/10/2003 - 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+
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 COVERTEC STRUCTURES LTD

COVERTEC STRUCTURES LTD is an(a) Active company incorporated on 08/10/2003 with the registered office located at The Lodge, Leicester Road, Lutterworth LE17 4LU. 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 COVERTEC STRUCTURES LTD?

toggle

COVERTEC STRUCTURES LTD is currently Active. It was registered on 08/10/2003 .

Where is COVERTEC STRUCTURES LTD located?

toggle

COVERTEC STRUCTURES LTD is registered at The Lodge, Leicester Road, Lutterworth LE17 4LU.

What does COVERTEC STRUCTURES LTD do?

toggle

COVERTEC STRUCTURES LTD operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for COVERTEC STRUCTURES LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-18 with no updates.