About

Registered Number: 04251700
Date of Incorporation: 13/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Redhill 23 Business Park, 29 Holmethorpe Avenue, Redhill, RH1 2GD,

 

Based in Redhill, Covair Structures Ltd was setup in 2001, it's status is listed as "Active". We don't know the number of employees at Covair Structures Ltd. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAVER, Jeffrey Peter 31 July 2017 - 1
STRETHILL WRIGHT, Alec John 04 September 2001 - 1
STRETHILL WRIGHT, Helen Irene 04 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 04 June 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 13 July 2018
PSC01 - N/A 13 July 2018
MR01 - N/A 03 August 2017
AP01 - Appointment of director 01 August 2017
AD01 - Change of registered office address 26 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 06 August 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 12 September 2013
RP04 - N/A 28 June 2013
RP04 - N/A 28 May 2013
RP04 - N/A 18 April 2013
AA - Annual Accounts 12 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 04 August 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 14 April 2008
287 - Change in situation or address of Registered Office 04 February 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 15 July 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 25 November 2003
225 - Change of Accounting Reference Date 16 October 2002
363s - Annual Return 01 October 2002
287 - Change in situation or address of Registered Office 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
CERTNM - Change of name certificate 11 October 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.