About

Registered Number: 03548833
Date of Incorporation: 20/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 500 Wilbraham Road, Chorlton, Manchester, M21 9AP

 

Founded in 1998, Coversale Ltd has its registered office in Manchester. We don't know the number of employees at the organisation. The companies directors are listed as Bullock, John, Bullock, Andrew Philip, Reay, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Andrew Philip 01 June 1998 13 February 2003 1
REAY, Peter 08 April 2003 20 January 2004 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, John 01 June 1998 08 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AA01 - Change of accounting reference date 31 January 2020
DISS40 - Notice of striking-off action discontinued 23 July 2019
CS01 - N/A 22 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 23 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 06 June 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 10 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 23 May 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 19 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 04 June 2009
287 - Change in situation or address of Registered Office 26 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 09 March 2007
287 - Change in situation or address of Registered Office 24 October 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 25 July 2005
287 - Change in situation or address of Registered Office 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
363s - Annual Return 13 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
RESOLUTIONS - N/A 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
AA - Annual Accounts 16 December 2002
RESOLUTIONS - N/A 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
123 - Notice of increase in nominal capital 11 September 2002
363s - Annual Return 17 May 2002
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 21 September 2001
RESOLUTIONS - N/A 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
123 - Notice of increase in nominal capital 20 September 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 22 February 2000
395 - Particulars of a mortgage or charge 26 November 1999
363s - Annual Return 25 May 1999
395 - Particulars of a mortgage or charge 04 December 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
287 - Change in situation or address of Registered Office 04 June 1998
NEWINC - New incorporation documents 20 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 1999 Fully Satisfied

N/A

Debenture 27 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.