About

Registered Number: 05117489
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: ANDY METCALFE, Cromwell House, Elland Road, Brighouse, West Yorkshire, HD6 2RG

 

Having been setup in 2004, Coverall Flooring Ltd are based in West Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The organisation has 2 directors listed as Metcalfe, Andrew James, Buckingham Gate Registrars Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
METCALFE, Andrew James 30 November 2009 - 1
BUCKINGHAM GATE REGISTRARS LIMITED 04 May 2004 30 November 2009 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 09 March 2012
CH01 - Change of particulars for director 13 October 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 16 December 2010
AA01 - Change of accounting reference date 15 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 13 April 2010
CERTNM - Change of name certificate 08 January 2010
CONNOT - N/A 08 January 2010
AP01 - Appointment of director 27 December 2009
AP03 - Appointment of secretary 27 December 2009
TM01 - Termination of appointment of director 27 December 2009
AD01 - Change of registered office address 27 December 2009
TM02 - Termination of appointment of secretary 27 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 31 May 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
225 - Change of Accounting Reference Date 20 September 2004
287 - Change in situation or address of Registered Office 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.