NFL COVER LIMITED

Register to unlock more data on OkredoRegister

NFL COVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03151836

Incorporation date

28/01/1996

Size

Full

Contacts

Registered address

Registered address

Pinesgate, Lower Bristol Road, Bath BA2 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1996)
dot icon28/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2014
First Gazette notice for voluntary strike-off
dot icon02/04/2014
Application to strike the company off the register
dot icon26/03/2014
Full accounts made up to 2013-06-30
dot icon24/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon02/12/2013
Miscellaneous
dot icon27/11/2013
Miscellaneous
dot icon31/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-06-30
dot icon22/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon06/02/2012
Statement of capital on 2012-02-07
dot icon01/02/2012
Statement by directors
dot icon01/02/2012
Solvency statement dated 30/01/12
dot icon01/02/2012
Resolutions
dot icon17/10/2011
Termination of appointment of Simon Poulton as a director
dot icon17/10/2011
Appointment of Mr Stephen Edward Oakley as a director
dot icon10/10/2011
Full accounts made up to 2011-06-30
dot icon20/07/2011
Auditor's resignation
dot icon28/06/2011
Termination of appointment of Ian Wardle as a director
dot icon28/06/2011
Appointment of Mr Simon Nicholas Poulton as a director
dot icon13/03/2011
Full accounts made up to 2010-06-30
dot icon31/01/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon07/06/2010
Director's details changed for Martin Ward on 2010-05-27
dot icon08/02/2010
Termination of appointment of Dilip Patel as a director
dot icon08/02/2010
Termination of appointment of Stephen Bilham as a director
dot icon04/02/2010
Full accounts made up to 2009-06-30
dot icon01/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon01/02/2010
Director's details changed for Dilip Patel on 2010-02-02
dot icon13/12/2009
Director's details changed for Ian Wardle on 2009-12-04
dot icon13/12/2009
Director's details changed for Martin Ward on 2009-12-04
dot icon13/12/2009
Secretary's details changed for Nicholas Paul Tilley on 2009-12-04
dot icon17/06/2009
Full accounts made up to 2008-06-30
dot icon27/05/2009
Registered office changed on 28/05/2009 from white hart house high street limpsfield surrey RH8 0DT
dot icon13/05/2009
Appointment terminated director charles lambert
dot icon12/05/2009
Director appointed ian wardle
dot icon28/04/2009
Director's change of particulars / charles lambert / 17/04/2009
dot icon28/04/2009
Appointment terminated director mark adams
dot icon23/04/2009
Director appointed martin ward
dot icon28/01/2009
Return made up to 29/01/09; full list of members
dot icon19/01/2009
Director appointed charles roger lambert
dot icon19/01/2009
Appointment terminated director mark jackson
dot icon22/07/2008
Director appointed mark andrew adams
dot icon15/07/2008
Appointment terminated director david lindsay
dot icon05/02/2008
Return made up to 29/01/08; full list of members
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon26/11/2007
Accounts for a small company made up to 2006-12-31
dot icon25/11/2007
New director appointed
dot icon25/11/2007
New secretary appointed
dot icon25/11/2007
Registered office changed on 26/11/07 from: crown road sutton surrey SM1 1RS
dot icon25/11/2007
Director resigned
dot icon25/11/2007
New director appointed
dot icon25/11/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon20/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Return made up to 29/01/07; full list of members
dot icon09/10/2006
Accounts for a small company made up to 2005-12-31
dot icon12/04/2006
Return made up to 29/01/06; full list of members
dot icon06/11/2005
Accounts for a small company made up to 2004-12-31
dot icon01/03/2005
Return made up to 29/01/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2003-12-31
dot icon26/01/2005
Ad 02/12/04--------- £ si 51@1=51 £ ic 149/200
dot icon16/03/2004
£ sr 51@1 24/12/03
dot icon18/02/2004
Director resigned
dot icon04/02/2004
Return made up to 29/01/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2002-12-31
dot icon30/03/2003
Return made up to 29/01/03; full list of members
dot icon28/01/2003
New director appointed
dot icon10/07/2002
Return made up to 29/01/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/01/2002
New director appointed
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/09/2001
Particulars of mortgage/charge
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New secretary appointed;new director appointed
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Ad 16/02/01--------- £ si 100@1=100 £ ic 100/200
dot icon29/01/2001
Return made up to 29/01/01; full list of members
dot icon21/01/2001
Particulars of mortgage/charge
dot icon16/01/2001
Registered office changed on 17/01/01 from: 137-143 high street sutton surrey SM1 1JH
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/02/2000
Return made up to 29/01/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Return made up to 29/01/99; no change of members
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
Return made up to 29/01/98; no change of members
dot icon01/11/1997
Accounts for a small company made up to 1996-12-31
dot icon02/03/1997
Return made up to 29/01/97; full list of members
dot icon27/11/1996
Particulars of mortgage/charge
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New secretary appointed
dot icon11/03/1996
Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon11/03/1996
Accounting reference date notified as 31/12
dot icon11/03/1996
Registered office changed on 12/03/96 from: 137-143 high street sutton surrey SM1 1JH
dot icon22/02/1996
Memorandum and Articles of Association
dot icon20/02/1996
Certificate of change of name
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Secretary resigned
dot icon19/02/1996
Director resigned
dot icon19/02/1996
Registered office changed on 20/02/96 from: regent house 316 beulah hill london SE19 3HF
dot icon28/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
28/01/1996 - 12/02/1996
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
28/01/1996 - 12/02/1996
5153
Poulton, Simon Nicholas
Director
26/06/2011 - 17/10/2011
54
Jackson, Mark Bentley
Director
19/11/2007 - 01/01/2009
91
Ward, Martin
Director
21/04/2009 - Present
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NFL COVER LIMITED

NFL COVER LIMITED is an(a) Dissolved company incorporated on 28/01/1996 with the registered office located at Pinesgate, Lower Bristol Road, Bath BA2 3DP. There are currently 3 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 NFL COVER LIMITED?

toggle

NFL COVER LIMITED is currently Dissolved. It was registered on 28/01/1996 and dissolved on 28/07/2014.

Where is NFL COVER LIMITED located?

toggle

NFL COVER LIMITED is registered at Pinesgate, Lower Bristol Road, Bath BA2 3DP.

What does NFL COVER LIMITED do?

toggle

NFL COVER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NFL COVER LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via voluntary strike-off.