Potters Bar
EN6 1BW
Director Name | Mr Oliver Charles Cove |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(35 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Mr Stuart Vincent Cove |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(35 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Mr Ivan Norman Hammond |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 May 2001) |
Role | Dealer Motor Spares |
Correspondence Address | 41 Leat Close Sawbridgeworth Hertfordshire CM21 9LZ |
Director Name | Mr Stuart Vincent Cove |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 May 2016) |
Role | Dealer Motor Spares |
Country of Residence | England |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Mr Toby Stuart Cove |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Registered Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,158,908 |
Current Liabilities | £815,723 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
22 March 2012 | Delivered on: 23 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 January 1989 | Delivered on: 25 January 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 plot 17E little end road eaton socon near st neots huntingdon, cambs t/n cb 49750. Outstanding |
13 April 1987 | Delivered on: 23 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 17E little end road east socon huntingdon cambridgeshire title no cb 49750. Fully Satisfied |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
1 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
4 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 10 May 2022 (1 page) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
7 November 2019 | Termination of appointment of Toby Stuart Cove as a director on 7 November 2019 (1 page) |
7 November 2019 | Appointment of Mr Stuart Vincent Cove as a director on 7 November 2019 (2 pages) |
7 November 2019 | Appointment of Mr Oliver Charles Cove as a director on 7 November 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 May 2016 | Termination of appointment of Stuart Vincent Cove as a director on 1 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Toby Cove as a director on 1 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Toby Cove as a director on 1 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Stuart Vincent Cove as a director on 1 May 2016 (1 page) |
5 January 2016 | Secretary's details changed for Mrs Nicola Maxine Cove on 23 April 2015 (1 page) |
5 January 2016 | Director's details changed for Mr Stuart Vincent Cove on 23 April 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Mrs Nicola Maxine Cove on 23 April 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Stuart Vincent Cove on 23 April 2015 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 May 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Auditor's resignation (1 page) |
28 December 2011 | Auditor's resignation (1 page) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a small company made up to 28 February 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 28 February 2010 (7 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Secretary's details changed for Mrs Nicola Maxine Cove on 31 December 2009 (1 page) |
8 January 2010 | Director's details changed for Mr Stuart Vincent Cove on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Stuart Vincent Cove on 31 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Mrs Nicola Maxine Cove on 31 December 2009 (1 page) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
2 March 2009 | Full accounts made up to 28 February 2008 (17 pages) |
2 March 2009 | Full accounts made up to 28 February 2008 (17 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 February 2008 | Full accounts made up to 28 February 2007 (16 pages) |
28 February 2008 | Full accounts made up to 28 February 2007 (16 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Full accounts made up to 28 February 2006 (15 pages) |
5 March 2007 | Full accounts made up to 28 February 2006 (15 pages) |
19 July 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 July 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Full accounts made up to 28 February 2005 (16 pages) |
16 February 2006 | Full accounts made up to 28 February 2005 (16 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
6 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: cedar house 698 green lanes london N21 3RD (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: cedar house 698 green lanes london N21 3RD (1 page) |
24 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
18 November 2003 | Full accounts made up to 28 February 2003 (17 pages) |
18 November 2003 | Full accounts made up to 28 February 2003 (17 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 November 2002 | Full accounts made up to 28 February 2002 (17 pages) |
26 November 2002 | Full accounts made up to 28 February 2002 (17 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
14 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 November 2000 | Accounts for a medium company made up to 29 February 2000 (19 pages) |
30 November 2000 | Accounts for a medium company made up to 29 February 2000 (19 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members
|
7 March 2000 | Return made up to 31/12/99; full list of members
|
30 November 1999 | Accounts for a medium company made up to 28 February 1999 (17 pages) |
30 November 1999 | Accounts for a medium company made up to 28 February 1999 (17 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 December 1998 | Accounts for a medium company made up to 28 February 1998 (19 pages) |
15 December 1998 | Accounts for a medium company made up to 28 February 1998 (19 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 28 February 1997 (18 pages) |
29 September 1997 | Full accounts made up to 28 February 1997 (18 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 September 1996 | Full accounts made up to 29 February 1996 (20 pages) |
29 September 1996 | Full accounts made up to 29 February 1996 (20 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Full accounts made up to 28 February 1995 (18 pages) |
21 December 1995 | Full accounts made up to 28 February 1995 (18 pages) |