Shipley
BD17 7AD
Director Name | Mrs Carole Anne Long |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverdale House Dockfield Road Shipley BD17 7AD |
Secretary Name | Mrs Carole Anne Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverdale House Dockfield Road Shipley BD17 7AD |
Director Name | Mrs Katie Anne Fishwick |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2009(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverdale House Dockfield Road Shipley BD17 7AD |
Director Name | Mr Elliot James Michael Long |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2009(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverdale House Dockfield Road Shipley BD17 7AD |
Website | www.specialisedcovers.com/ |
---|---|
Email address | [email protected] |
Telephone | 01943 864646 |
Telephone region | Guiseley |
Registered Address | Riverdale House Dockfield Road Shipley BD17 7AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £356,757 |
Cash | £245,692 |
Current Liabilities | £514,095 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
26 March 2011 | Delivered on: 30 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
31 October 2023 | Director's details changed for Mr Elliot James Michael Long on 1 October 2023 (2 pages) |
31 October 2023 | Director's details changed for Mrs Katie Anne Fishwick on 1 October 2023 (2 pages) |
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
21 July 2023 | Secretary's details changed for Mrs Carole Anne Long on 21 July 2023 (1 page) |
21 July 2023 | Director's details changed for Mr Elliot James Michael Long on 21 July 2023 (2 pages) |
21 July 2023 | Director's details changed for Mrs Katie Anne Fishwick on 21 July 2023 (2 pages) |
21 July 2023 | Director's details changed for Mrs Carole Anne Long on 21 July 2023 (2 pages) |
21 July 2023 | Director's details changed for Mr Douglas Michael Long on 21 July 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
27 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
14 November 2018 | Cessation of Katie Anne Fishwick as a person with significant control on 31 October 2018 (1 page) |
14 November 2018 | Cessation of Elliot James Michael Long as a person with significant control on 31 October 2018 (1 page) |
14 November 2018 | Notification of Specialised Car Covers Limited as a person with significant control on 31 October 2018 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
25 July 2018 | Registered office address changed from 1 & 2 Riverdale House Dockfield Road Shipley West Yorkshire BD17 7AD to Riverdale House Dockfield Road Shipley BD17 7AD on 25 July 2018 (1 page) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2014 | Director's details changed for Kate Anne Fishwick on 1 November 2013 (3 pages) |
15 December 2014 | Director's details changed for Kate Anne Fishwick on 1 November 2013 (3 pages) |
15 December 2014 | Director's details changed for Mr Elliott James Michael Long on 1 November 2013 (3 pages) |
15 December 2014 | Director's details changed for Mr Elliott James Michael Long on 1 November 2013 (3 pages) |
15 December 2014 | Director's details changed for Kate Anne Fishwick on 1 November 2013 (3 pages) |
15 December 2014 | Director's details changed for Mr Elliott James Michael Long on 1 November 2013 (3 pages) |
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
26 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Director's details changed for Mr Elliott James Michael Long on 16 March 2011 (2 pages) |
9 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Director's details changed for Mr Elliott James Michael Long on 16 March 2011 (2 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 February 2011 | Director's details changed for Mrs Carole Anne Long on 30 March 1993 (2 pages) |
3 February 2011 | Director's details changed for Mrs Carole Anne Long on 30 March 1993 (2 pages) |
3 February 2011 | Director's details changed for Mr Douglas Michael Long on 30 March 1993 (2 pages) |
3 February 2011 | Director's details changed for Mr Douglas Michael Long on 30 March 1993 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Company name changed specialised car covers LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Company name changed specialised car covers LIMITED\certificate issued on 03/08/10
|
18 March 2010 | Director's details changed for Kate Anne Fishwick on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Elliot James Michael Long on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Douglas Michael Long on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Carole Anne Long on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Douglas Michael Long on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Elliot James Michael Long on 10 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Mrs Carole Anne Long on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kate Anne Fishwick on 10 March 2010 (2 pages) |
16 March 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
16 March 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
12 August 2009 | Ad 29/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
12 August 2009 | Ad 29/05/09\gbp si 2@1=2\gbp ic 102/104\ (2 pages) |
12 August 2009 | Ad 29/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
12 August 2009 | Ad 29/05/09\gbp si 2@1=2\gbp ic 102/104\ (2 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
10 August 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 August 2009 | Return made up to 10/03/09; full list of members (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 July 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
3 July 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
19 May 2009 | Director appointed elliot james michael long (1 page) |
19 May 2009 | Director appointed kate anne fishwick (1 page) |
19 May 2009 | Director's change of particulars / douglas long / 14/05/2009 (1 page) |
19 May 2009 | Director and secretary's change of particulars / carole long / 14/05/2009 (1 page) |
19 May 2009 | Director appointed kate anne fishwick (1 page) |
19 May 2009 | Director and secretary's change of particulars / carole long / 14/05/2009 (1 page) |
19 May 2009 | Director appointed elliot james michael long (1 page) |
19 May 2009 | Director's change of particulars / douglas long / 14/05/2009 (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 1 & 2 riverdale house dockfield road shipley west yorkshire BD17 7AD (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 1 & 2 riverdale house dockfield road shipley west yorkshire BD17 7AD (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from concourse house main street burley in wharfedale ilkley west yorkshire LS29 7JP (1 page) |
23 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from concourse house main street burley in wharfedale ilkley west yorkshire LS29 7JP (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 May 2008 | Location of register of members (1 page) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Location of debenture register (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 March 2005 | Return made up to 10/03/05; full list of members
|
1 March 2005 | Return made up to 10/03/05; full list of members
|
8 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 March 2001 | Return made up to 10/03/01; full list of members
|
7 March 2001 | Return made up to 10/03/01; full list of members
|
12 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 May 2000 | Return made up to 10/03/00; full list of members
|
24 May 2000 | Return made up to 10/03/00; full list of members
|
23 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
11 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
12 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 April 1997 | Return made up to 10/03/97; full list of members (6 pages) |
2 April 1997 | Return made up to 10/03/97; full list of members (6 pages) |
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
14 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
28 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
28 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
7 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
7 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
30 March 1988 | Incorporation (15 pages) |
30 March 1988 | Incorporation (15 pages) |