About

Registered Number: 04206478
Date of Incorporation: 26/04/2001 (23 years ago)
Company Status: Active
Registered Address: 5 Orde Wingate Way, Stockton-On-Tees, TS19 0GA,

 

Established in 2001, Covercat Pipeline Engineering Ltd has its registered office in Stockton-On-Tees, it's status is listed as "Active". The current directors of this business are listed as Alton, Kathryn, Walton, Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALTON, Kathryn 22 October 2009 01 May 2011 1
WALTON, Raymond 26 April 2001 06 June 2007 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
PSC04 - N/A 11 May 2020
CH01 - Change of particulars for director 11 May 2020
CH01 - Change of particulars for director 11 May 2020
AD01 - Change of registered office address 06 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 27 September 2018
DISS40 - Notice of striking-off action discontinued 18 August 2018
CS01 - N/A 16 August 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
AA - Annual Accounts 19 September 2017
DISS40 - Notice of striking-off action discontinued 19 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 July 2015
AD01 - Change of registered office address 04 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 18 February 2013
AP01 - Appointment of director 12 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AD01 - Change of registered office address 13 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 25 May 2011
AA01 - Change of accounting reference date 26 August 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 01 December 2009
TM02 - Termination of appointment of secretary 08 November 2009
AP03 - Appointment of secretary 08 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 05 April 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 18 March 2009
AAMD - Amended Accounts 07 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 02 March 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
363s - Annual Return 25 July 2002
225 - Change of Accounting Reference Date 21 February 2002
395 - Particulars of a mortgage or charge 01 November 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.