Company NameCoveley Limited
DirectorJennifer Mary Macallister
Company StatusActive
Company Number05763990
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Jennifer Mary Macallister
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Meadowfield
Burnhope
Co. Durham
DH7 0EJ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address53 Meadowfield
Burnhope
Co. Durham
DH7 0EJ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishBurnhope
WardLanchester
Built Up AreaBurnhope

Shareholders

1 at £1Jennifer Mary Macallister
100.00%
Ordinary

Financials

Year2014
Net Worth£1,747
Cash£165
Current Liabilities£7,510

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Director's details changed for Jennifer Mary Macallister on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Jennifer Mary Macallister on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 108 North Main Court South Shields Tyne and Wear NE33 3GB to 53 Meadowfield Burnhope Co. Durham DH7 0EJ on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 108 North Main Court South Shields Tyne and Wear NE33 3GB to 53 Meadowfield Burnhope Co. Durham DH7 0EJ on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 108 North Main Court South Shields Tyne and Wear NE33 3GB to 53 Meadowfield Burnhope Co. Durham DH7 0EJ on 6 July 2015 (1 page)
6 July 2015Director's details changed for Jennifer Mary Macallister on 6 July 2015 (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 June 2012Director's details changed for Jennifer Mary Macallister on 6 June 2012 (2 pages)
18 June 2012Registered office address changed from 16 April Courtyard Spring Street Gateshead Tyne and Wear NE8 2DG England on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 16 April Courtyard Spring Street Gateshead Tyne and Wear NE8 2DG England on 18 June 2012 (1 page)
18 June 2012Director's details changed for Jennifer Mary Macallister on 6 June 2012 (2 pages)
18 June 2012Director's details changed for Jennifer Mary Macallister on 6 June 2012 (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
22 July 2011Director's details changed for Jennifer Mary Macallister on 31 March 2011 (2 pages)
22 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
22 July 2011Director's details changed for Jennifer Mary Macallister on 31 March 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Jennifer Mary Macillister on 31 March 2010 (2 pages)
13 July 2010Director's details changed for Jennifer Mary Macillister on 31 March 2010 (2 pages)
13 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Jennifer Mary Macillister on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from 84 Felixstowe Court London E16 2RS on 9 March 2010 (1 page)
9 March 2010Director's details changed for Jennifer Mary Macillister on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from 84 Felixstowe Court London E16 2RS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 84 Felixstowe Court London E16 2RS on 9 March 2010 (1 page)
9 March 2010Director's details changed for Jennifer Mary Macillister on 9 March 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 June 2009Registered office changed on 06/06/2009 from 84 felixstowe court london E16 2RS united kingdom (1 page)
6 June 2009Director's change of particulars / jennifer macillister / 30/04/2009 (1 page)
6 June 2009Director's change of particulars / jennifer macillister / 30/04/2009 (1 page)
6 June 2009Registered office changed on 06/06/2009 from 84 felixstowe court london E16 2RS united kingdom (1 page)
13 May 2009Return made up to 31/03/09; full list of members (3 pages)
13 May 2009Director's change of particulars / jennifer macillister / 13/05/2009 (1 page)
13 May 2009Director's change of particulars / jennifer macillister / 13/05/2009 (1 page)
13 May 2009Return made up to 31/03/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o 1ST option LIMITED bank house 23 warwick road coventry west midlands CV1 2EW (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o 1ST option LIMITED bank house 23 warwick road coventry west midlands CV1 2EW (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Return made up to 31/03/08; no change of members (7 pages)
21 May 2008Return made up to 31/03/08; no change of members (7 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
5 July 2007Return made up to 31/03/07; full list of members (6 pages)
5 July 2007Return made up to 31/03/07; full list of members (6 pages)
28 February 2007Registered office changed on 28/02/07 from: apartment 17 goerge street trading house george street nottingham NG1 3BU (1 page)
28 February 2007Registered office changed on 28/02/07 from: apartment 17 goerge street trading house george street nottingham NG1 3BU (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
9 August 2006Registered office changed on 09/08/06 from: 132 victoria road cambridge CB4 3DZ (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Registered office changed on 09/08/06 from: 132 victoria road cambridge CB4 3DZ (1 page)
9 August 2006Director's particulars changed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
26 April 2006New director appointed (1 page)