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

COMPREHENSIVE COVERINGS LIMITED

133 LONDON ROAD, TEYNHAM, SITTINGBOURNE, KENT, ME9 9QJ,
Company Registration Number
00672298
Private Limited Company
Active

Company Overview

About Comprehensive Coverings Ltd
COMPREHENSIVE COVERINGS LIMITED was founded on 1960-10-12 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Comprehensive Coverings Limited is a Private Limited Company registered in 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
COMPREHENSIVE COVERINGS LIMITED
 
Legal Registered Office
133 LONDON ROAD
TEYNHAM
SITTINGBOURNE
KENT
ME9 9QJ
Other companies in ME9
 
Filing Information
Company Number 00672298
Company ID Number 00672298
Date formed 1960-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203073222  
Last Datalog update: 2024-04-06 19:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPREHENSIVE COVERINGS 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 COMPREHENSIVE COVERINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ALFRED HOWE
Company Secretary 1991-03-31
CHARLES ALFRED HOWE
Director 1991-03-31
JASON HOWE
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HARRY HALL
Director 1991-03-31 2012-09-06

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
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 133 London Road Teynham Sittingbourne Kent ME9 9QJ
2024-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/24 FROM 133 London Road Teynham Sittingbourne Kent ME9 9QJ
2023-12-11CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALFRED HOWE
2021-07-14TM02Termination of appointment of Charles Alfred Howe on 2020-08-01
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19PSC07CESSATION OF CHARLES ALFRED HOWE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYNOR MARIA HOWE
2019-07-19AP01DIRECTOR APPOINTED MRS GAYNOR MARIA HOWE
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006722980005
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-05-04AA31/12/17 TOTAL EXEMPTION FULL
2018-05-04AA31/12/17 TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 51
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-18SH08Change of share class name or designation
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 51
2015-12-15AR0114/11/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 51
2014-12-17AR0114/11/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 51
2013-12-13AR0114/11/13 ANNUAL RETURN FULL LIST
2013-04-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0114/11/12 ANNUAL RETURN FULL LIST
2012-10-04SH06Cancellation of shares. Statement of capital on 2012-10-04 GBP 51
2012-10-04SH03Purchase of own shares
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HALL
2012-08-30MG01Particulars of a mortgage or charge / charge no: 4
2012-07-12MG01Particulars of a mortgage or charge / charge no: 3
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0124/04/12 ANNUAL RETURN FULL LIST
2011-06-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0124/04/11 ANNUAL RETURN FULL LIST
2010-07-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0124/04/10 FULL LIST
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 78 PRESTON STREET FAVERSHAM KENT ME13 8NU
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-27363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-04288aDIRECTOR APPOINTED JASON HOWE
2008-05-16363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-08363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-04-26363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-04-28363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-28363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/03
2003-05-13363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-06-12363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-27363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-27363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-05-25363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-30363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-04-28363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1997-04-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-05-30363sRETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
1996-03-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-27363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1995-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-06AUDAUDITOR'S RESIGNATION
1994-04-22363sRETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS
1994-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-05-04363sRETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS
1993-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-09-15AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-09-15ELRESS252 DISP LAYING ACC 26/08/92
1992-09-15ELRESS386 DISP APP AUDS 26/08/92
1992-06-01363sRETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS
1992-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-05-22363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-05-22AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-08-07AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities



Licences & Regulatory approval
We could not find any licences issued to COMPREHENSIVE COVERINGS 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 COMPREHENSIVE COVERINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 140,215
Creditors Due After One Year 2012-12-31 £ 144,912
Creditors Due After One Year 2012-12-31 £ 144,912
Creditors Due After One Year 2011-12-31 £ 65,248
Creditors Due Within One Year 2013-12-31 £ 57,589
Creditors Due Within One Year 2012-12-31 £ 96,003
Creditors Due Within One Year 2012-12-31 £ 96,003
Creditors Due Within One Year 2011-12-31 £ 100,793
Provisions For Liabilities Charges 2013-12-31 £ 2,163
Provisions For Liabilities Charges 2012-12-31 £ 1,230
Provisions For Liabilities Charges 2012-12-31 £ 1,230
Provisions For Liabilities Charges 2011-12-31 £ 1,360

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMPREHENSIVE COVERINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 19,876
Cash Bank In Hand 2012-12-31 £ 0
Cash Bank In Hand 2011-12-31 £ 33,000
Current Assets 2013-12-31 £ 118,700
Current Assets 2012-12-31 £ 174,180
Current Assets 2012-12-31 £ 174,180
Current Assets 2011-12-31 £ 160,344
Debtors 2013-12-31 £ 87,003
Debtors 2012-12-31 £ 145,100
Debtors 2012-12-31 £ 145,100
Debtors 2011-12-31 £ 111,555
Secured Debts 2013-12-31 £ 145,716
Secured Debts 2012-12-31 £ 150,413
Secured Debts 2012-12-31 £ 150,413
Secured Debts 2011-12-31 £ 78,493
Shareholder Funds 2013-12-31 £ 119,555
Shareholder Funds 2012-12-31 £ 131,018
Shareholder Funds 2012-12-31 £ 131,018
Shareholder Funds 2011-12-31 £ 194,530
Stocks Inventory 2013-12-31 £ 11,821
Stocks Inventory 2012-12-31 £ 29,000
Stocks Inventory 2012-12-31 £ 29,000
Stocks Inventory 2011-12-31 £ 15,789
Tangible Fixed Assets 2013-12-31 £ 200,822
Tangible Fixed Assets 2012-12-31 £ 198,983
Tangible Fixed Assets 2012-12-31 £ 198,983
Tangible Fixed Assets 2011-12-31 £ 201,587

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPREHENSIVE COVERINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPREHENSIVE COVERINGS LIMITED
Trademarks
We have not found any records of COMPREHENSIVE COVERINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPREHENSIVE COVERINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-03-17 GBP £11,036 Building Works - Main Contract
Kent County Council 2016-01-08 GBP £10,221 Building Works - Main Contract
Kent County Council 2015-12-16 GBP £12,255 Building Works - Main Contract
Kent County Council 2015-09-28 GBP £21,608
Kent County Council 2015-09-11 GBP £11,091
Kent County Council 2015-07-01 GBP £1,598 Building Works - Main Contract
Kent County Council 2015-01-14 GBP £18,292 Building Works - Main Contract
Kent County Council 2014-11-21 GBP £2,906 Building Works - Main Contract
Kent County Council 2014-09-23 GBP £1,385 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2014-06-05 GBP £2,781 Building Works - Main Contract
Kent County Council 2014-04-16 GBP £5,346 Building Works - Main Contract
Kent County Council 2014-02-20 GBP £1,000 Fixtures and Fittings
Kent County Council 2014-01-15 GBP £1,561 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2014-01-15 GBP £711 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2014-01-15 GBP £3,742 Building Works - Main Contract
Kent County Council 2013-12-19 GBP £19,331 Building Works - Main Contract
Kent County Council 2013-10-18 GBP £7,766 Building Works - Main Contract
Kent County Council 2013-04-12 GBP £3,112 Equipment, Furniture and Materials and Livestock
Kent County Council 2013-04-12 GBP £915 Equipment, Furniture and Materials and Livestock
Kent County Council 2013-03-04 GBP £921 Building Works - Main Contract
Kent County Council 2013-01-07 GBP £45,889 Building Works - Main Contract
Kent County Council 2012-11-21 GBP £15,354 Building Works - Main Contract
Kent County Council 2012-11-21 GBP £831 Building Works - Main Contract
Kent County Council 2012-11-21 GBP £819 Building Works - Main Contract
Kent County Council 2012-10-18 GBP £22,987 Building Works - Main Contract
Kent County Council 2011-11-29 GBP £17,503 Building Works - Main Contract
Kent County Council 2011-04-11 GBP £1,465 Building Works - Main Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPREHENSIVE COVERINGS 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 COMPREHENSIVE COVERINGS 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 COMPREHENSIVE COVERINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1