Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVERCAT PIPELINE ENGINEERING LIMITED
Company Information for

COVERCAT PIPELINE ENGINEERING LIMITED

Unit 5 Orde Wingate Way, ORDE WINGATE WAY, Stockton-On-Tees, TS19 0GA,
Company Registration Number
04206478
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Covercat Pipeline Engineering Ltd
COVERCAT PIPELINE ENGINEERING LIMITED was founded on 2001-04-26 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active - Proposal to Strike off". Covercat Pipeline Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COVERCAT PIPELINE ENGINEERING LIMITED
 
Legal Registered Office
Unit 5 Orde Wingate Way
ORDE WINGATE WAY
Stockton-On-Tees
TS19 0GA
Other companies in DH1
 
Filing Information
Company Number 04206478
Company ID Number 04206478
Date formed 2001-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-04-26
Return next due 2024-05-10
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB177600695  
Last Datalog update: 2024-04-10 13:24:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERCAT PIPELINE ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COVERCAT PIPELINE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW COVERDALE
Director 2001-04-26
DAVID ANDREW COVERDALE
Director 2013-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ALTON
Company Secretary 2009-10-22 2011-05-01
JOANNE REGAN
Company Secretary 2007-06-06 2009-10-22
RAYMOND WALTON
Company Secretary 2001-04-26 2007-06-06
STEPHEN FREDERICK JOHN WEBBER
Director 2002-08-05 2002-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-26 2001-04-26
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-26 2001-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW COVERDALE COVERCAT CNC LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
ANDREW COVERDALE COVERCAT LINING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2014-07-29
ANDREW COVERDALE COVERCAT LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
ANDREW COVERDALE COVERCAT EQUIPMENT LIMITED Director 2011-08-24 CURRENT 2011-07-19 Active
ANDREW COVERDALE REPIPE LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-07-28
ANDREW COVERDALE COVERCAT HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2015-11-17
ANDREW COVERDALE NORTHFIELD WAY PROPERTIES LIMITED Director 1995-07-03 CURRENT 1995-07-03 Live but Receiver Manager on at least one charge
ANDREW COVERDALE COVERCAT SPRAY SYSTEMS LIMITED Director 1991-12-31 CURRENT 1986-04-03 Liquidation
DAVID ANDREW COVERDALE COVERCAT CNC LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
DAVID ANDREW COVERDALE COVERCAT LINING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2014-07-29
DAVID ANDREW COVERDALE COVERCAT EQUIPMENT LIMITED Director 2013-01-11 CURRENT 2011-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Voluntary dissolution strike-off suspended
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-08-31APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW COVERDALE
2023-07-05CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-02-15Compulsory strike-off action has been discontinued
2023-02-14Unaudited abridged accounts made up to 2021-12-31
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 5 Orde Wingate Way Stockton-on-Tees TS19 0GA England
2022-02-24DISS40Compulsory strike-off action has been discontinued
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-11PSC04Change of details for Mr Andrew Coverdale as a person with significant control on 2020-05-11
2020-05-11CH01Director's details changed for Mr David Andrew Coverdale on 2020-05-11
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM Ground Floor Finchale House Belmont Business Park Durham DH1 1TW
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-18DISS40Compulsory strike-off action has been discontinued
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-07-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19DISS40Compulsory strike-off action has been discontinued
2017-07-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW COVERDALE / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COVERDALE / 13/07/2017
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COVERDALE
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0126/04/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0126/04/15 ANNUAL RETURN FULL LIST
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM 67 Saddler Street Durham DH1 3NP
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-07CH01Director's details changed for Mr David Andrew Coverdale on 2014-05-07
2013-07-18AR0126/04/13 ANNUAL RETURN FULL LIST
2013-02-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AP01DIRECTOR APPOINTED MR DAVID ANDREW COVERDALE
2012-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0126/04/12 FULL LIST
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN ALTON
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 35A NORTHFIELD WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6UF
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-25AR0126/04/11 FULL LIST
2010-08-26AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-05-19AR0126/04/10 FULL LIST
2009-12-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-08TM02APPOINTMENT TERMINATED, SECRETARY JOANNE REGAN
2009-11-08AP03SECRETARY APPOINTED KATHRYN ALTON
2009-05-14363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 WHORLTON ROAD, RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1QJ
2009-03-18363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-03363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-06-20288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-04363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-16363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-02363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-30363(288)DIRECTOR RESIGNED
2003-06-30363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-19288aNEW DIRECTOR APPOINTED
2002-07-25363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-21225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14288aNEW SECRETARY APPOINTED
2001-05-10288bSECRETARY RESIGNED
2001-05-10288bDIRECTOR RESIGNED
2001-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COVERCAT PIPELINE ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVERCAT PIPELINE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVERCAT PIPELINE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of COVERCAT PIPELINE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVERCAT PIPELINE ENGINEERING LIMITED
Trademarks
We have not found any records of COVERCAT PIPELINE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERCAT PIPELINE ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as COVERCAT PIPELINE ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVERCAT PIPELINE ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERCAT PIPELINE ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVERCAT PIPELINE ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.