Cova Security Gates Limited

General information

Name:

Cova Security Gates Ltd

Office Address:

Unit C1 Sussex Manor Business Park RH10 9NH Crawley

Number: 02108888

Incorporation date: 1987-03-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01293611007

Emails:

  • mark@covasecuritygates.com
  • kevin@covasecuritygates.com
  • rasim@covasecuritygates.com
  • amisha@covasecuritygates.com
  • roger@covasecuritygates.com

Websites

www.covasecuritygates.co.uk
www.covasecuritygates.com

Description

Data updated on:

Cova Security Gates Limited,registered as Private Limited Company, based in Unit C1, Sussex Manor Business Park in Crawley. The office's post code is RH10 9NH. The firm has been operating since 1987. The company's registered no. is 02108888. This company's SIC code is 33200 and has the NACE code: Installation of industrial machinery and equipment. The company's latest filed accounts documents describe the period up to 2022-05-31 and the most recent annual confirmation statement was submitted on 2022-12-13.

1 transaction have been registered in 2013 with a sum total of £1,584. In 2012 there was a similar number of transactions (exactly 6) that added up to £11,292. Cooperation with the Oxfordshire County Council council covered the following areas: Fixtures And Fittings.

The following firm owes its success and permanent progress to exactly five directors, namely Jonathan C., Jonathan T., Susan W. and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been presiding over the company since July 2022. In order to provide support to the directors, this specific firm has been using the skills of Gerald C. as a secretary.

Financial data based on annual reports

Company staff

Gerald C.

Role: Secretary

Latest update: 12 January 2024

Jonathan C.

Role: Director

Appointed: 28 July 2022

Latest update: 12 January 2024

Jonathan T.

Role: Director

Appointed: 01 May 2018

Latest update: 12 January 2024

Susan W.

Role: Director

Appointed: 01 December 2013

Latest update: 12 January 2024

Michele V.

Role: Director

Appointed: 13 December 1991

Latest update: 12 January 2024

Gerald C.

Role: Director

Appointed: 13 December 1991

Latest update: 12 January 2024

People with significant control

Executives who control the firm include: Michele V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gerald C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michele V.
Notified on 13 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerald C.
Notified on 13 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 27 February 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 19th February 2017
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19th February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 20th, February 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Oxfordshire County Council 1 £ 1 584.11
2013-09-19 4100772103 £ 1 584.11 Other
2012 Oxfordshire County Council 6 £ 11 291.75
2012-07-12 4100616927 £ 6 304.75 Fixtures And Fittings
2012-07-12 4100616927 £ 5 500.00 Fixtures And Fittings
2012-07-12 4100616927 £ 3 261.00 Fixtures And Fittings

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
37
Company Age

Similar companies nearby

Closest companies