About

Registered Number: 07131904
Date of Incorporation: 21/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR

 

Covella Ltd was registered on 21 January 2010 with its registered office in Merseyside. We don't know the number of employees at this organisation. The current directors of this company are listed as Sherlock, Martin Howard, Sherlock, David Barry, Sherlock, Martin Howard, Waterlow Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERLOCK, David Barry 22 January 2014 - 1
SHERLOCK, Martin Howard 04 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SHERLOCK, Martin Howard 04 February 2010 - 1
WATERLOW SECRETARIES LIMITED 21 January 2010 04 February 2010 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
RESOLUTIONS - N/A 31 December 2019
SH08 - Notice of name or other designation of class of shares 30 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 October 2016
MR01 - N/A 25 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 19 September 2015
AR01 - Annual Return 06 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 29 October 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
AD01 - Change of registered office address 22 March 2011
AP03 - Appointment of secretary 16 February 2010
AP01 - Appointment of director 16 February 2010
AD01 - Change of registered office address 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
NEWINC - New incorporation documents 21 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.