Company NameCoverway Limited
DirectorJohn Vincent
Company StatusActive
Company Number04032331
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Vincent
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(3 months after company formation)
Appointment Duration23 years, 6 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address120 Godstone Road
Caterham
Surrey
CR3 6RB
Secretary NameMrs Mandy Dawn Scott
NationalityBritish
StatusResigned
Appointed16 October 2000(3 months after company formation)
Appointment Duration2 years (resigned 24 October 2002)
RoleSecretary
Correspondence Address69 Bourne Vale
Hayes
Near Bromley
Kent
BR2 7NW
Secretary NameMr Paul John Castle
NationalityBritish
StatusResigned
Appointed30 May 2002(1 year, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiari
Marlpit Hill
Edenbridge
Kent
TN8 6JH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone01883 347776
Telephone regionCaterham

Location

Registered AddressHighclere House
180 Main Road
Biggin Hill
TN16 3BB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr John Vincent
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,766
Cash£14,362
Current Liabilities£17,284

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

17 July 2023Director's details changed for Mr John Vincent on 17 July 2023 (2 pages)
17 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
23 November 2022Registered office address changed from 155 Main Road Biggin Hill Westerham Kent TN16 3JP to Highclere House 180 Main Road Biggin Hill TN16 3BB on 23 November 2022 (1 page)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
14 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 July 2017Notification of John Vincent as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Notification of John Vincent as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
2 May 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Termination of appointment of Paul John Castle as a secretary on 1 August 2014 (1 page)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Termination of appointment of Paul John Castle as a secretary on 1 August 2014 (1 page)
24 July 2015Termination of appointment of Paul John Castle as a secretary on 1 August 2014 (1 page)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 June 2011Registered office address changed from Crest Partnership Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Crest Partnership Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 28 June 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
3 August 2010Amended accounts made up to 31 July 2009 (5 pages)
3 August 2010Amended accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 August 2008Return made up to 12/07/08; full list of members (3 pages)
26 August 2008Return made up to 12/07/08; full list of members (3 pages)
30 July 2008Amended accounts made up to 31 July 2007 (6 pages)
30 July 2008Amended accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 October 2007Return made up to 12/07/07; no change of members (6 pages)
17 October 2007Return made up to 12/07/07; no change of members (6 pages)
31 August 2006Return made up to 12/07/06; full list of members (6 pages)
31 August 2006Return made up to 12/07/06; full list of members (6 pages)
19 September 2005Return made up to 12/07/05; full list of members (6 pages)
19 September 2005Return made up to 12/07/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 August 2004Return made up to 12/07/04; full list of members (6 pages)
31 August 2004Return made up to 12/07/04; full list of members (6 pages)
21 July 2003Return made up to 12/07/03; full list of members (6 pages)
21 July 2003Return made up to 12/07/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 July 2001Return made up to 12/07/01; full list of members (6 pages)
19 July 2001Return made up to 12/07/01; full list of members (6 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: suite 25638 72 new bond street london W1Y 9DD (1 page)
19 October 2000Registered office changed on 19/10/00 from: suite 25638 72 new bond street london W1Y 9DD (1 page)
19 October 2000Director resigned (1 page)
12 July 2000Incorporation (31 pages)
12 July 2000Incorporation (31 pages)