Cover Call Building Services Limited

General information

Name:

Cover Call Building Services Ltd

Office Address:

36 Mornington Avenue SS4 1DN Rochford

Number: 03222029

Incorporation date: 1996-07-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1996 signifies the establishment of Cover Call Building Services Limited, a firm that is situated at 36 Mornington Avenue, in Rochford. That would make twenty eight years Cover Call Building Services has existed in the UK, as the company was started on Tue, 9th Jul 1996. The registered no. is 03222029 and the company zip code is SS4 1DN. It has been already twenty eight years that Cover Call Building Services Limited is no longer identified under the business name Ultrasecure. This business's registered with SIC code 43390, that means Other building completion and finishing. The company's most recent financial reports cover the period up to 2022/07/31 and the most current annual confirmation statement was filed on 2023/08/08.

For this specific limited company, a variety of director's duties up till now have been executed by Katie B., Kirsty M. and Joan W.. Within the group of these three executives, Joan W. has been with the limited company for the longest period of time, having become one of the many members of directors' team on Tue, 22nd Dec 2009.

  • Previous company's names
  • Cover Call Building Services Limited 1996-08-23
  • Ultrasecure Limited 1996-07-09

Financial data based on annual reports

Company staff

Katie B.

Role: Director

Appointed: 31 August 2017

Latest update: 9 February 2024

Kirsty M.

Role: Director

Appointed: 28 October 2015

Latest update: 9 February 2024

Joan W.

Role: Director

Appointed: 22 December 2009

Latest update: 9 February 2024

People with significant control

Executives with significant control over the firm are: Kirsty M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kirsty M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katie B.
Notified on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian M.
Notified on 6 April 2016
Ceased on 7 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joan W.
Notified on 6 April 2016
Ceased on 7 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katie B.
Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian M.
Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 13 April 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 13 April 2012
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

38 Tintern Avenue

Post code:

SS0 9QJ

City / Town:

Westcliff On Sea

HQ address,
2013

Address:

38 Tintern Avenue

Post code:

SS0 9QJ

City / Town:

Westcliff On Sea

Accountant/Auditor,
2013 - 2015

Name:

Hudson Thp Limited

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
27
Company Age

Similar companies nearby

Closest companies