General information

Name:

Stevens & Cove Limited

Office Address:

Piccadilly Business Centre Aldow Enterprise Park M12 6AE Manchester

Number: 09603212

Incorporation date: 2015-05-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day the company was founded is 21st May 2015. Established under 09603212, it is registered as a Private Limited Company. You can reach the headquarters of the company during business hours at the following location: Piccadilly Business Centre Aldow Enterprise Park, M12 6AE Manchester. Created as Tracey Cove, it used the business name until 2018, at which moment it was changed to Stevens & Cove Ltd. The firm's SIC and NACE codes are 74100 - specialised design activities. Tue, 31st May 2022 is the last time the accounts were filed.

The firm owes its achievements and permanent growth to two directors, namely Richard S. and Tracey C., who have been presiding over it for 8 years.

Executives who control the firm include: Tracey C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Stevens & Cove Ltd 2018-03-10
  • Tracey Cove Ltd 2015-05-21

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 02 December 2016

Latest update: 7 January 2024

Tracey C.

Role: Director

Appointed: 21 May 2015

Latest update: 7 January 2024

People with significant control

Tracey C.
Notified on 2 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 2 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 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-05-21
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
8
Company Age

Closest Companies - by postcode