Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COVER CREW LIMITED
Company Information for

COVER CREW LIMITED

UNIT 12, SPURRYHILLOCK INDUSTRIAL ESTATE, STONEHAVEN, ABERDEENSHIRE, AB39 2NH,
Company Registration Number
SC262013
Private Limited Company
Active

Company Overview

About Cover Crew Ltd
COVER CREW LIMITED was founded on 2004-01-16 and has its registered office in Stonehaven. The organisation's status is listed as "Active". Cover Crew Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COVER CREW LIMITED
 
Legal Registered Office
UNIT 12
SPURRYHILLOCK INDUSTRIAL ESTATE
STONEHAVEN
ABERDEENSHIRE
AB39 2NH
Other companies in AB11
 
Filing Information
Company Number SC262013
Company ID Number SC262013
Date formed 2004-01-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830152960  
Last Datalog update: 2024-02-06 22:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVER CREW 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 COVER CREW LIMITED

Current Directors
Officer Role Date Appointed
JAMES AND GEORGE COLLIE LLP
Company Secretary 2012-04-09
NEIL MAURICE RICHARD SHELTON
Director 2004-01-16
KENNETH STEPHEN
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
FREDA SHELTON
Director 2005-09-30 2015-09-30
JOHN WILLIAM BEATON
Director 2005-09-30 2015-02-26
FRANK LAWS
Company Secretary 2005-11-03 2012-04-09
FREDA SHELTON
Company Secretary 2005-09-30 2005-11-03
DAVID BOOTH
Company Secretary 2004-01-16 2005-09-30
DAVID BOOTH
Director 2004-01-16 2005-09-30
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-01-16 2004-04-01
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-01-16 2004-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AND GEORGE COLLIE LLP SILEO 7277 LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP EDWARDS INVERURIE LTD Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS LIMITED Company Secretary 2016-04-16 CURRENT 1991-10-25 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
JAMES AND GEORGE COLLIE LLP PASSELL (ABERDEEN) LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Active
JAMES AND GEORGE COLLIE LLP CCM LOCH NESS LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
JAMES AND GEORGE COLLIE LLP GOLOSO CATERING LIMITED Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
JAMES AND GEORGE COLLIE LLP AME (SCOTLAND) LTD Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
JAMES AND GEORGE COLLIE LLP CARPE DIEM (ABERDEEN) LTD Company Secretary 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-08-02
JAMES AND GEORGE COLLIE LLP MY CARE (TAYSIDE) LIMITED Company Secretary 2012-09-23 CURRENT 1998-10-05 Active
JAMES AND GEORGE COLLIE LLP G & P ENGLAND HOLDINGS LIMITED Company Secretary 2012-08-31 CURRENT 1997-06-19 Active
JAMES AND GEORGE COLLIE LLP EWPM LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP RSI ENGINEERING (UK) LTD Company Secretary 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SIX PAC LIMITED Company Secretary 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-12-19
JAMES AND GEORGE COLLIE LLP MER-BLU INNOVATIONS LTD Company Secretary 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP HLB DESIGNS LTD Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP ABERDEEN STORAGE UNITS LIMITED Company Secretary 2011-04-06 CURRENT 2011-04-06 Active
JAMES AND GEORGE COLLIE LLP NEXUS SURFACE TREATMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2003-06-03 Active
JAMES AND GEORGE COLLIE LLP CULTS CONSULTANCY LTD Company Secretary 2010-10-21 CURRENT 2010-10-21 Active
JAMES AND GEORGE COLLIE LLP ANDERSON HOLLERO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-09
JAMES AND GEORGE COLLIE LLP BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2015-01-23
JAMES AND GEORGE COLLIE LLP STUARTFIELD WIND POWER LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Active
JAMES AND GEORGE COLLIE LLP ABERDEEN SURVEYORS LIMITED Company Secretary 2010-05-06 CURRENT 2006-11-02 Active
JAMES AND GEORGE COLLIE LLP MONKEY BARS (ABERDEEN) LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
JAMES AND GEORGE COLLIE LLP R. B. WILSON (ELECTRICAL) LIMITED Company Secretary 2008-09-12 CURRENT 1980-10-01 Active
JAMES AND GEORGE COLLIE LLP CE-D PROPERTY INVESTMENT LTD. Company Secretary 2008-09-02 CURRENT 2004-12-01 Active
JAMES AND GEORGE COLLIE LLP FLOOR GRIND (UK) LIMITED Company Secretary 2008-08-19 CURRENT 2008-08-19 Dissolved 2015-04-10
JAMES AND GEORGE COLLIE LLP ROSEMOUNT LIGHTING LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SCOTT GILMOUR LIMITED Company Secretary 2008-07-01 CURRENT 2008-07-01 Active
JAMES AND GEORGE COLLIE LLP GRANITE CONSTRUCTION (ABERDEEN) LTD Company Secretary 2008-06-20 CURRENT 2007-05-09 Active
JAMES AND GEORGE COLLIE LLP THE SPECTACLE COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-12-10 Liquidation
JAMES AND GEORGE COLLIE LLP MIDSTOCKET DEVELOPMENT COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-11-02 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-02-19 Active
JAMES AND GEORGE COLLIE LLP R.B. WILSON HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-03-11 Active
JAMES AND GEORGE COLLIE LLP ASL INVESTMENTS LIMITED Company Secretary 2008-05-23 CURRENT 2007-11-05 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD ENGINEERING LIMITED Company Secretary 2008-03-31 CURRENT 1998-02-02 Active
JAMES AND GEORGE COLLIE LLP DON DEVELOPMENTS LIMITED Company Secretary 2007-07-16 CURRENT 2004-10-22 Active
JAMES AND GEORGE COLLIE LLP THE MORTGAGE MINE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
JAMES AND GEORGE COLLIE LLP BRAIKLEY INVESTMENTS LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Dissolved 2017-05-09
JAMES AND GEORGE COLLIE LLP UCAN (GRAMPIAN) Company Secretary 2005-06-17 CURRENT 2005-06-17 Active
JAMES AND GEORGE COLLIE LLP GENERAL AND TECHNICAL FLOORING SERVICES LIMITED Company Secretary 2005-06-02 CURRENT 1994-06-07 Active
JAMES AND GEORGE COLLIE LLP MILLER & CO. INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-04-22 CURRENT 1993-03-30 Active
JAMES AND GEORGE COLLIE LLP MAC NOMINEES LIMITED Company Secretary 2005-04-22 CURRENT 1994-01-19 Active
JAMES AND GEORGE COLLIE LLP MYRUS GOLF COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
JAMES AND GEORGE COLLIE LLP PHUEL OIL TOOLS LIMITED Company Secretary 2004-06-12 CURRENT 2004-06-12 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE 600 LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
JAMES AND GEORGE COLLIE LLP ATHOLL DEVELOPMENTS LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP THE MORTGAGE + PROPERTY AGENCY LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Dissolved 2017-07-04
JAMES AND GEORGE COLLIE LLP D & D SLATING LTD. Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
JAMES AND GEORGE COLLIE LLP FITNUT LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SUNSHINE SPANISH PROPERTIES LIMITED Company Secretary 2000-12-06 CURRENT 2000-12-06 Dissolved 2015-12-15
JAMES AND GEORGE COLLIE LLP KNOCKOTHIE FARMS Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
JAMES AND GEORGE COLLIE LLP CAFE D'AG LIMITED Company Secretary 2000-03-10 CURRENT 2000-03-10 Liquidation
JAMES AND GEORGE COLLIE LLP STREETWISE FIRST LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2016-06-07
JAMES AND GEORGE COLLIE LLP BENCHMARK MANAGEMENT LTD. Company Secretary 1999-08-17 CURRENT 1999-08-17 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED Company Secretary 1999-05-28 CURRENT 1985-05-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP ALAN BOYD INSPECTION LIMITED Company Secretary 1998-06-18 CURRENT 1983-06-24 Dissolved 2018-08-14
JAMES AND GEORGE COLLIE LLP EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION Company Secretary 1997-04-01 CURRENT 1997-04-01 Active
JAMES AND GEORGE COLLIE LLP A. W. AUTOTECH LIMITED Company Secretary 1997-02-17 CURRENT 1997-02-17 Active
JAMES AND GEORGE COLLIE LLP ACE FORWARDING LIMITED Company Secretary 1996-07-05 CURRENT 1996-07-05 Active
JAMES AND GEORGE COLLIE LLP HIDALGO PROPERTIES LIMITED Company Secretary 1996-04-16 CURRENT 1996-04-16 Active
JAMES AND GEORGE COLLIE LLP A.G. STUART HOLDINGS LIMITED Company Secretary 1996-02-29 CURRENT 1993-04-29 Active
JAMES AND GEORGE COLLIE LLP CRAIGARD CARE LIMITED Company Secretary 1996-02-14 CURRENT 1996-02-14 In Administration
JAMES AND GEORGE COLLIE LLP ALEX SCOTT & CO (KILTMAKERS) LIMITED Company Secretary 1994-11-18 CURRENT 1987-03-10 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP THE OTHER FACE OF ETHIOPIA Company Secretary 1994-11-04 CURRENT 1994-11-04 Active
JAMES AND GEORGE COLLIE LLP OOLITHICA (GEOSCIENCE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE NOMINEES LIMITED Company Secretary 1992-11-12 CURRENT 1989-11-02 Dissolved 2018-04-10
JAMES AND GEORGE COLLIE LLP ABTRADE LIMITED Company Secretary 1992-02-04 CURRENT 1992-02-04 Active
JAMES AND GEORGE COLLIE LLP LIFTING EQUIPMENT RENTAL LIMITED Company Secretary 1991-07-10 CURRENT 1991-05-31 Active
JAMES AND GEORGE COLLIE LLP SOLAB IT SERVICES LIMITED Company Secretary 1991-07-04 CURRENT 1991-07-04 Active
JAMES AND GEORGE COLLIE LLP DUTHIE TRUST LIMITED (THE) Company Secretary 1989-06-01 CURRENT 1976-04-15 Active
JAMES AND GEORGE COLLIE LLP MOTRALE LIMITED Company Secretary 1989-04-13 CURRENT 1985-11-22 Active
JAMES AND GEORGE COLLIE LLP ROWANTREE INVESTMENTS LIMITED Company Secretary 1989-04-05 CURRENT 1982-05-04 Active
JAMES AND GEORGE COLLIE LLP AMLP FINANCIAL PLANNING LTD Company Secretary 1989-01-02 CURRENT 1979-09-24 Liquidation
JAMES AND GEORGE COLLIE LLP SITELINES LIMITED Company Secretary 1988-12-31 CURRENT 1987-07-01 Dissolved 2017-02-28
JAMES AND GEORGE COLLIE LLP JAMES GILL & SONS LIMITED Company Secretary 1988-12-31 CURRENT 1933-07-05 Active
JAMES AND GEORGE COLLIE LLP STEVE SILLETT (PROPERTIES) LIMITED Company Secretary 1988-12-31 CURRENT 1973-09-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED Company Secretary 1988-12-31 CURRENT 1980-02-04 Active
JAMES AND GEORGE COLLIE LLP MORESBY INVESTMENTS LIMITED Company Secretary 1988-11-03 CURRENT 1963-12-13 Active
JAMES AND GEORGE COLLIE LLP MONBODDO RESIDENTS ASSOCIATION LIMITED Company Secretary 1988-06-12 CURRENT 1982-09-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HGV Class 1 DriverAberdeen CityDriving a HGV1 , delivering plant machinery to customers. Candidates must have excellent communication skills and be able to speak English fluently, a clean2016-02-03

Jobs results powered by Indeed
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
2023-08-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28Director's details changed for Mr Neil Maurice Richard Shelton on 2022-01-28
2022-01-28CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-28CH01Director's details changed for Mr Neil Maurice Richard Shelton on 2022-01-28
2021-09-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE LLP on 2021-01-01
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM 141 Crown Street Aberdeen AB11 6HP
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 57
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20MEM/ARTSARTICLES OF ASSOCIATION
2017-07-20RES01ADOPT ARTICLES 20/07/17
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 56.5
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 57
2016-06-13SH06Cancellation of shares. Statement of capital on 2016-05-30 GBP 57.00
2016-06-13RES13Resolutions passed:
  • Off-market purchase agreement approved 30/05/2016
2016-06-13SH03Purchase of own shares
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 69.5
2016-02-18AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STEPHEN / 16/01/2016
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MAURICE RICHARD SHELTON / 16/01/2016
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FREDA SHELTON
2015-07-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26SH03Purchase of own shares
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 69.5
2015-03-02SH06Cancellation of shares. Statement of capital on 2015-02-26 GBP 69.50
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BEATON
2015-02-26RES13Resolutions passed:<ul><li>Off-market purchase agreement 26/02/2015</ul>
2015-01-19AR0116/01/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE on 2014-04-01
2014-04-08AAMDAmended accounts made up to 2013-03-31
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 95
2014-01-17AR0116/01/14 ANNUAL RETURN FULL LIST
2013-10-14MEM/ARTSARTICLES OF ASSOCIATION
2013-10-14RES13RECLASSIFY 20 ORDINARY INTO 19 C ORDINARY AND 1 D ORDINARY 20/09/2013
2013-10-14RES01ALTER ARTICLES 20/09/2013
2013-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-16AR0116/01/13 FULL LIST
2012-07-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-26SH0626/06/12 STATEMENT OF CAPITAL GBP 95.00
2012-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-01MEM/ARTSARTICLES OF ASSOCIATION
2012-05-01RES01ALTER ARTICLES 19/04/2012
2012-05-01RES12VARYING SHARE RIGHTS AND NAMES
2012-04-25AP04CORPORATE SECRETARY APPOINTED JAMES AND GEORGE COLLIE
2012-04-19AP01DIRECTOR APPOINTED MR KENNETH STEPHEN
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY FRANK LAWS
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA SHELTON / 28/10/2011
2012-01-18AR0116/01/12 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BEATON / 16/01/2012
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-19AR0116/01/11 FULL LIST
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AR0116/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MAURICE RICHARD SHELTON / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA SHELTON / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BEATON / 01/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / FRANK LAWS / 01/10/2009
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BEATON / 25/10/2008
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-28122S-DIV 02/07/07
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-31MEM/ARTSARTICLES OF ASSOCIATION
2007-08-31RES13SUBDIVISION 02/07/07
2007-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24MEM/ARTSARTICLES OF ASSOCIATION
2007-01-24RES12VARYING SHARE RIGHTS AND NAMES
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-22363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14419a(Scot)DEC MORT/CHARGE *****
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17353LOCATION OF REGISTER OF MEMBERS
2005-11-07288aNEW SECRETARY APPOINTED
2005-11-07288bSECRETARY RESIGNED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-07363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-05-23225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-04-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to COVER CREW 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 COVER CREW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-05-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-03-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 8,435
Creditors Due After One Year 2012-03-31 £ 14,371
Creditors Due Within One Year 2013-03-31 £ 176,609
Creditors Due Within One Year 2012-03-31 £ 171,611

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COVER CREW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 132,543
Cash Bank In Hand 2012-03-31 £ 174,086
Current Assets 2013-03-31 £ 459,571
Current Assets 2012-03-31 £ 404,664
Debtors 2013-03-31 £ 303,954
Debtors 2012-03-31 £ 230,578
Shareholder Funds 2013-03-31 £ 307,707
Shareholder Funds 2012-03-31 £ 244,823
Stocks Inventory 2013-03-31 £ 23,074
Tangible Fixed Assets 2013-03-31 £ 33,180
Tangible Fixed Assets 2012-03-31 £ 26,141

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COVER CREW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVER CREW LIMITED
Trademarks
We have not found any records of COVER CREW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVER CREW 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 (78200 - Temporary employment agency activities) as COVER CREW LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where COVER CREW 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 COVER CREW 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 COVER CREW 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.