COVAL PRODUCTS LIMITED -
Company Profile | Company Filings |
Overview
COVAL PRODUCTS LIMITED is a Private Limited Company from and has the status: Active.
COVAL PRODUCTS LIMITED was incorporated 30 years ago on 07/09/1993 and has the registered number: 02851083. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
COVAL PRODUCTS LIMITED was incorporated 30 years ago on 07/09/1993 and has the registered number: 02851083. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
COVAL PRODUCTS LIMITED -
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
320 GARRATT LANE
SW18 4EJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/09/2023 | 17/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER C N G STREET | May 1941 | British | Director | 1995-08-01 | CURRENT |
CHARLES DAVID COLLIER | Dec 1929 | British | Director | 1993-09-07 | CURRENT |
MR ANDREW JAMES FRANKLIN | Sep 1958 | British | Director | 1996-03-04 | CURRENT |
ROBERT LESLIE PLUMB | Sep 1936 | British | Director | 1996-03-01 UNTIL 2004-05-31 | RESIGNED |
MR TUNCH KASHIF | Mar 1965 | British | Director | 1994-09-29 UNTIL 1995-08-01 | RESIGNED |
IAN NEIL FILMER | Jan 1959 | British | Director | 1994-09-29 UNTIL 2006-11-15 | RESIGNED |
CHAFIK DOUEIK | May 1948 | British | Director | 1993-09-07 UNTIL 1994-09-29 | RESIGNED |
MR COLIN IAN PAYNE | Oct 1931 | Secretary | 1993-09-10 UNTIL 1996-09-02 | RESIGNED | |
ALBANY BUSINESS CENTRE LIMITED | Secretary | 1993-09-07 UNTIL 1993-09-10 | RESIGNED | ||
IAN NEIL FILMER | Jan 1959 | British | Secretary | 1996-09-02 UNTIL 2006-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Street | 2016-08-01 | 5/1941 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Coval Products Limited - Period Ending 2023-05-31 | 2023-10-20 | 31-05-2023 | £-33,998 equity |
Coval Products Limited - Period Ending 2022-05-31 | 2022-07-29 | 31-05-2022 | £-33,998 equity |
Coval Products Limited - Period Ending 2021-05-31 | 2021-11-18 | 31-05-2021 | £-33,998 equity |
Coval Products Limited - Period Ending 2020-05-31 | 2020-11-11 | 31-05-2020 | |
Coval Products Limited - Period Ending 2019-05-31 | 2019-08-03 | 31-05-2019 | £-33,998 equity |
Coval Products Limited - Period Ending 2018-05-31 | 2018-06-15 | 31-05-2018 | £-33,998 equity |
Coval Products Limited - Accounts to registrar - small 17.1.1 | 2017-06-30 | 31-05-2017 | £2 Cash £-33,751 equity |
Coval Products Limited - Abbreviated accounts 16.1 | 2016-06-08 | 31-05-2016 | £2 Cash £-33,751 equity |
Coval Products Limited - Limited company - abbreviated - 11.6 | 2015-06-24 | 31-05-2015 | £2 Cash £-33,751 equity |
Coval Products Limited - Limited company - abbreviated - 11.0.0 | 2014-09-26 | 31-05-2014 | £2 Cash £-33,751 equity |