-
SPECIALISED CAR COVERS LIMITED - Riverdale House, Dockfield Road, Shipley, BD17 7AD, United Kingdom
Company Information
- Company registration number
- 07299834
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Riverdale House
- Dockfield Road
- Shipley
- BD17 7AD
- England Riverdale House, Dockfield Road, Shipley, BD17 7AD, England UK
Management
- Managing Directors
- FISHWICK, Katie Anne
- LONG, Carole Anne
- LONG, Douglas Michael
- LONG, Elliot James Michael
- Company secretaries
- LONG, Carole Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-30
- Age Of Company 2010-06-30 13 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Elliot James Michael Long
- Mrs Katie Anne Fishwick
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SPECIALISED COVERS LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-07-14
- Last Date: 2023-06-30
-
SPECIALISED CAR COVERS LIMITED Company Description
- SPECIALISED CAR COVERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07299834. Its current trading status is "live". It was registered 2010-06-30. It was previously called SPECIALISED COVERS LIMITED. It has declared SIC or NACE codes as "70100". It has 4 directors and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at Riverdale House .
Get SPECIALISED CAR COVERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Specialised Car Covers Limited - Riverdale House, Dockfield Road, Shipley, BD17 7AD, United Kingdom
- 2010-06-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPECIALISED CAR COVERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-27) - AA
-
change-to-a-person-with-significant-control (2023-07-17) - PSC04
-
change-person-director-company-with-change-date (2023-07-17) - CH01
-
confirmation-statement-with-updates (2023-07-18) - CS01
-
change-person-director-company-with-change-date (2023-07-25) - CH01
-
change-person-director-company-with-change-date (2023-07-21) - CH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
-
confirmation-statement-with-no-updates (2022-07-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-30) - AA
-
confirmation-statement-with-no-updates (2021-07-09) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-12) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-12) - AA
-
resolution (2019-09-17) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-07-09) - CS01
-
capital-alter-shares-subdivision (2019-11-14) - SH02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-25) - AD01
-
confirmation-statement-with-no-updates (2018-07-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-29) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-19) - AA
-
confirmation-statement-with-updates (2016-07-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-15) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
-
change-account-reference-date-company-previous-shortened (2015-05-27) - AA01
-
accounts-with-accounts-type-dormant (2015-03-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-03-21) - AA
-
change-person-director-company-with-change-date (2014-08-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-12) - AR01
-
appoint-person-director-company-with-name-date (2014-11-14) - AP01
-
termination-director-company-with-name-termination-date (2014-11-14) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-12) - MR01
-
capital-allotment-shares (2014-12-30) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
-
accounts-with-accounts-type-dormant (2013-03-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-09) - AR01
-
accounts-with-accounts-type-dormant (2012-03-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-08-03) - CERTNM
-
change-of-name-notice (2010-08-03) - CONNOT
-
incorporation-company (2010-06-30) - NEWINC