Active
Company Information for CAPTAIN COVER LIMITED
Pm House, Shepcote Lane, Sheffield, S9 1TP,
|
Company Registration Number
05660612
Private Limited Company
Active |
Company Name | ||
---|---|---|
CAPTAIN COVER LIMITED | ||
Legal Registered Office | ||
Pm House Shepcote Lane Sheffield S9 1TP Other companies in S10 | ||
Previous Names | ||
|
Company Number | 05660612 | |
---|---|---|
Company ID Number | 05660612 | |
Date formed | 2005-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-05-30 | |
Account next due | 2024-02-29 | |
Latest return | 2023-12-21 | |
Return next due | 2025-01-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-19 10:49:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAPTAIN COVERAGE INC. | 453 N SYRACUSE AVE Nassau NORTH MASSAPEQUA NY 11758 | Active | Company formed on the 2021-11-04 |
Officer | Role | Date Appointed |
---|---|---|
JON BOSTOCK |
||
CHRISTOPHER JOHN HAMER |
||
DONALD JAMES MACKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ACTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADZ CREATIVE AND DIGITAL LTD | Director | 2018-05-04 | CURRENT | 2007-07-13 | Active | |
A D Z MEDIA LIMITED | Director | 2018-05-04 | CURRENT | 1999-04-20 | Active - Proposal to Strike off | |
MACKENZIE HODGSON LTD | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
XCELLE DRIVE LIMITED | Director | 2015-04-25 | CURRENT | 2015-04-25 | Active | |
UK LEGAL CLUB | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
VALERIE HOLMES LAW LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
OUTLAY EXPRESS LIMITED | Director | 2007-03-08 | CURRENT | 2007-03-08 | Active - Proposal to Strike off | |
TLA GROUP LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
THE LEGAL ALLIANCE LIMITED | Director | 2006-08-09 | CURRENT | 2006-08-09 | Active | |
PM LAW LIMITED | Director | 2005-05-18 | CURRENT | 2005-05-18 | Active | |
PRODDOW MACKAY LIMITED | Director | 2005-05-18 | CURRENT | 2005-05-18 | Active | |
PRODDOW MACKAY (CONVEYANCING) LIMITED | Director | 2005-05-18 | CURRENT | 2005-05-18 | Active | |
PM PROPERTY LAWYERS LIMITED | Director | 2005-05-18 | CURRENT | 2005-05-18 | Active | |
PM LAW (SPECIALIST CLAIMS) LIMITED | Director | 2005-05-18 | CURRENT | 2005-05-18 | Active | |
PRODDOW MACKAY LEGAL LIMITED | Director | 2004-12-03 | CURRENT | 2004-12-03 | Active | |
LEXELLE ASSISTANCE LTD | Director | 1996-02-15 | CURRENT | 1996-02-15 | Active | |
LEXELLE LIMITED | Director | 1996-02-15 | CURRENT | 1996-02-15 | Active | |
D.J. MACKAY & CO. LIMITED | Director | 1992-03-12 | CURRENT | 1992-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 19/03/24 FROM Third Floor 10 South Parade Leeds LS1 5QS | ||
CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES | ||
30/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
30/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HAMER | |
AA | 30/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
AA | 30/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/05/16 TO 30/05/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ACTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ACTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/15 FROM Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
RES15 | CHANGE OF COMPANY NAME 01/06/19 | |
CERTNM | Company name changed phoenix park LIMITED\certificate issued on 25/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ANDREW ACTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAMER | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 21/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AR01 | 21/12/09 FULL LIST | |
363a | RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2008 TO 31/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM WALSH COURT 10 BELLS SQUARE SHEFFIELD S1 2FY | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
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 CAPTAIN COVER LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAPTAIN COVER LIMITED are:
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. |