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

COVERFLAT LIMITED

64 HALL GATE, DONCASTER, DN1 3PB,
Company Registration Number
03119909
Private Limited Company
Active

Company Overview

About Coverflat Ltd
COVERFLAT LIMITED was founded on 1995-10-30 and has its registered office in Doncaster. The organisation's status is listed as "Active". Coverflat Limited is a Private Limited Company registered in ENGLAND 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
COVERFLAT LIMITED
 
Legal Registered Office
64 HALL GATE
DONCASTER
DN1 3PB
Other companies in DN1
 
Filing Information
Company Number 03119909
Company ID Number 03119909
Date formed 1995-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/12/2022
Account next due 01/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERFLAT 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 COVERFLAT LIMITED

Current Directors
Officer Role Date Appointed
HOWARD MARTYN PATRICK LISTER
Company Secretary 1995-11-15
MARTIN ALEXANDER BAIRD
Director 1995-11-15
HOWARD MARTYN PATTRICK LISTER
Director 1995-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-30 1995-11-15
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-30 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD MARTYN PATRICK LISTER HOST HOUSING AGENCY LIMITED Company Secretary 2005-04-25 CURRENT 2005-02-15 Dissolved 2018-02-13
HOWARD MARTYN PATRICK LISTER BULLCROFT SPORTS AND PASTIMES CLUB LIMITED Company Secretary 2005-04-01 CURRENT 2005-03-17 Active
HOWARD MARTYN PATRICK LISTER COAST & COUNTIES CONTRACTORS LIMITED Company Secretary 2003-01-07 CURRENT 2003-01-07 Active
HOWARD MARTYN PATRICK LISTER KNIGHTSBRIDGE PROPERTIES & DEVELOPMENTS LTD Company Secretary 2001-05-31 CURRENT 2000-05-11 Active
HOWARD MARTYN PATRICK LISTER CLOSE BUILDING SERVICES LIMITED Company Secretary 2001-03-28 CURRENT 2001-02-23 Dissolved 2016-09-22
HOWARD MARTYN PATTRICK LISTER KINGSGATE CAFE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
HOWARD MARTYN PATTRICK LISTER C & M FOODS LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
HOWARD MARTYN PATTRICK LISTER BERNARD LISTER & CO LIMITED Director 2010-04-01 CURRENT 2010-04-01 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
2023-11-29CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-02-0801/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM 2nd Floor Cussins House 22-28 Wood Street Doncaster DN1 3LW
2022-02-0401/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA01/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2021-02-02AA01/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16AA01/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-01-23AA01/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-01-09AA01/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-03-24AA01/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-01-22AA01/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-03AR0130/10/15 ANNUAL RETURN FULL LIST
2015-02-20AA01/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0130/10/14 ANNUAL RETURN FULL LIST
2014-06-18AA01/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-01AR0130/10/13 ANNUAL RETURN FULL LIST
2013-04-08AA01/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0130/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA01/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07DISS40Compulsory strike-off action has been discontinued
2012-03-06AR0130/10/11 ANNUAL RETURN FULL LIST
2012-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-06-14MG01Particulars of a mortgage or charge / charge no: 13
2011-03-23AA01/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0130/10/10 ANNUAL RETURN FULL LIST
2010-12-15CH01Director's details changed for Howard Martyn Pattrick Lister on 2010-08-01
2010-12-15CH03SECRETARY'S DETAILS CHNAGED FOR HOWARD MARTYN PATTRICK LISTER on 2010-08-01
2010-07-30MG01Particulars of a mortgage or charge / charge no: 12
2010-04-14AA01/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AR0130/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MARTYN PATTRICK LISTER / 10/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER BAIRD / 10/10/2009
2009-03-11AA01/12/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-31AA01/12/07 TOTAL EXEMPTION FULL
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-02-06363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/06
2006-11-01363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/05
2005-11-04363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/04
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/03
2004-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/04
2004-12-02363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-01-20DISS40STRIKE-OFF ACTION DISCONTINUED
2004-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/01
2004-01-14363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/02
2004-01-14363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2004-01-14363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2004-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-14363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2003-09-02GAZ1FIRST GAZETTE
2003-02-18GAZ1FIRST GAZETTE
2003-02-18DISS6STRIKE-OFF ACTION SUSPENDED
2002-03-19DISS40STRIKE-OFF ACTION DISCONTINUED
2002-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/00
2002-02-26GAZ1FIRST GAZETTE
2000-02-15363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 01/12/99
1999-09-10AAFULL ACCOUNTS MADE UP TO 01/12/98
1998-12-14363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-10-21AAFULL ACCOUNTS MADE UP TO 01/12/97
1998-05-14395PARTICULARS OF MORTGAGE/CHARGE
1998-01-09225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 01/12/97
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-11-05363sRETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS
1997-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-11363sRETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1996-02-20395PARTICULARS OF MORTGAGE/CHARGE
1996-02-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COVERFLAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-28
Proposal to Strike Off2003-09-02
Proposal to Strike Off2003-02-18
Proposal to Strike Off2002-02-26
Fines / Sanctions
No fines or sanctions have been issued against COVERFLAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-14 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-07-30 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-26 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-06-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-06-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-06-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-06-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-06-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-06-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-06-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-02-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-12-02 £ 74,897
Creditors Due Within One Year 2011-12-02 £ 79,165

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-01
Annual Accounts
2013-12-01
Annual Accounts
2014-12-01
Annual Accounts
2015-12-01
Annual Accounts
2016-12-01
Annual Accounts
2017-12-01
Annual Accounts
2018-12-01
Annual Accounts
2019-12-01
Annual Accounts
2020-12-01
Annual Accounts
2021-12-01

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 COVERFLAT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-02 £ 1,000
Current Assets 2011-12-02 £ 320
Debtors 2011-12-02 £ 320
Fixed Assets 2011-12-02 £ 217,455
Shareholder Funds 2011-12-02 £ 63,713
Tangible Fixed Assets 2011-12-02 £ 217,455

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COVERFLAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVERFLAT LIMITED
Trademarks
We have not found any records of COVERFLAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERFLAT 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 (68209 - Other letting and operating of own or leased real estate) as COVERFLAT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COVERFLAT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOVERFLAT LIMITEDEvent Date2012-02-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOVERFLAT LIMITEDEvent Date2003-09-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOVERFLAT LIMITEDEvent Date2003-02-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOVERFLAT LIMITEDEvent Date2002-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERFLAT 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 COVERFLAT 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.