General information

Name:

Cova Mova Ltd

Office Address:

Unit A Trident Business Park Leeds Road HD2 1UA Huddersfield

Number: 05995821

Incorporation date: 2006-11-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was registered is 13th November 2006. Established under company registration number 05995821, the firm operates as a Private Limited Company. You may find the office of the company during its opening hours under the following address: Unit A Trident Business Park Leeds Road, HD2 1UA Huddersfield. This enterprise's registered with SIC code 46900: Non-specialised wholesale trade. 2022-01-31 is the last time when the company accounts were reported.

We have a team of three directors running the company at the moment, specifically Daniel M., Nicholas G. and Paul M. who have been performing the directors responsibilities for three years.

The companies with significant control over this firm are: Outdoor Living Limited owns over 3/4 of company shares. This business can be reached in Hull at Goulton Street, HU3 4DD and was registered as a PSC under the reg no 05026080.

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 01 June 2021

Latest update: 21 January 2024

Nicholas G.

Role: Director

Appointed: 01 June 2021

Latest update: 21 January 2024

Paul M.

Role: Director

Appointed: 13 November 2006

Latest update: 21 January 2024

People with significant control

Outdoor Living Limited
Address: 1 Goulton Street, Hull, HU3 4DD, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05026080
Notified on 21 July 2020
Nature of control:
over 3/4 of shares
Paul M.
Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin N.
Notified on 13 November 2016
Ceased on 21 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David L.
Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 January 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts 20 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 20 September 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 October 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Merit House 1 Goulton Street

Post code:

HU3 4DD

City / Town:

Hull

HQ address,
2014

Address:

Merit House 1 Goulton Street

Post code:

HU3 4DD

City / Town:

Hull

HQ address,
2015

Address:

Merit House 1 Goulton Street

Post code:

HU3 4DD

City / Town:

Hull

HQ address,
2016

Address:

Merit House 1 Goulton Street

Post code:

HU3 4DD

City / Town:

Hull

Accountant/Auditor,
2015 - 2014

Name:

Banks Cooper Associates Limited

Address:

21 Marina Court

Post code:

HU1 1TJ

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
17
Company Age

Closest Companies - by postcode