About

Registered Number: 04739931
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Liquidation
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Based in Northampton, Covapex Engineering Ltd was established in 2003, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed as Jackson, Tracey Louise, Jackson, Mark, Edgington, Robert for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGINGTON, Robert 19 May 2003 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Tracey Louise 01 January 2007 - 1
JACKSON, Mark 19 May 2003 31 December 2006 1

Filing History

Document Type Date
LIQ14 - N/A 21 August 2020
LIQ03 - N/A 17 February 2020
NDISC - N/A 18 February 2019
LIQ02 - N/A 15 February 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 11 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 02 April 2015
MR01 - N/A 10 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 22 March 2010
395 - Particulars of a mortgage or charge 24 July 2009
395 - Particulars of a mortgage or charge 16 July 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 28 April 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
287 - Change in situation or address of Registered Office 31 July 2003
225 - Change of Accounting Reference Date 31 July 2003
287 - Change in situation or address of Registered Office 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2014 Outstanding

N/A

Debenture 07 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.