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

COVELEC LTD

UNIT 4 LABOURHAM FARM, DRAYCOTT ROAD, CHEDDAR, SOMERSET, BS27 3RP,
Company Registration Number
01653837
Private Limited Company
Active

Company Overview

About Covelec Ltd
COVELEC LTD was founded on 1982-07-26 and has its registered office in Cheddar. The organisation's status is listed as "Active". Covelec Ltd 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
COVELEC LTD
 
Legal Registered Office
UNIT 4 LABOURHAM FARM
DRAYCOTT ROAD
CHEDDAR
SOMERSET
BS27 3RP
Other companies in LE67
 
Filing Information
Company Number 01653837
Company ID Number 01653837
Date formed 1982-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB372112094  
Last Datalog update: 2024-06-07 12:19:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVELEC LTD
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 COVELEC LTD

Current Directors
Officer Role Date Appointed
PETER DAVID WILSON
Company Secretary 1991-12-29
JANINE WILSON
Director 1991-12-29
PETER DAVID WILSON
Director 1991-12-29

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
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 016538370005
2024-01-04CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-02-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM Unit 4 Labourham Farm Draycott Road Cheddar Somerset BS37 3RP England
2022-02-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-10-18AA01Current accounting period shortened from 31/03/22 TO 31/10/21
2021-07-29SH08Change of share class name or designation
2021-07-29RES12Resolution of varying share rights or name
2021-07-29RES13Resolutions passed:
  • Auth cap amended 01/06/2021
  • ALTER ARTICLES
2021-07-23PSC02Notification of Rotamec Holdings Limited as a person with significant control on 2021-07-20
2021-07-23PSC07CESSATION OF PETER DAVID WILSON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
2021-07-23TM02Termination of appointment of Peter David Wilson on 2021-07-20
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JANINE WILSON
2021-07-23AP01DIRECTOR APPOINTED MR SIMON JAMES BROOKS
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016538370004
2021-07-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10PSC04Change of details for Mrs Janine Wilson as a person with significant control on 2021-06-10
2021-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 1010
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30PSC04PSC'S CHANGE OF PARTICULARS / MR PETER DAVID WILSON / 30/08/2017
2017-08-30PSC04PSC'S CHANGE OF PARTICULARS / MRS JANINE WILSON / 30/08/2017
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1010
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1010
2016-01-28AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1010
2015-01-15AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Janine Wilson on 2013-12-30
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1010
2014-01-10AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0129/12/12 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/11 FROM 1 Queen Street Shepshed Loughborough Leicestershire LE12 9RZ
2011-01-10AR0129/12/10 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0129/12/09 ANNUAL RETURN FULL LIST
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-01-04363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-24363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-31363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-02363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-05-20CERTNMCOMPANY NAME CHANGED COVENTRY ELECTRICAL REPAIRS (LEI CESTER) LIMITED CERTIFICATE ISSUED ON 20/05/02
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: BROOKLYN HOUSE 44 BROOK STREET SHEPSHED LOUGHBOROUGH LEICS LE12 9RG
2001-12-20363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-2588(2)RAD 01/05/01--------- £ SI 910@1=910 £ IC 100/1010
2001-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-17123£ NC 100/1100 23/04/01
2001-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-05-17RES04NC INC ALREADY ADJUSTED 23/04/01
2000-12-22363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-12363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-24363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-09363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-30363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/96
1996-01-02363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-19363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-09395PARTICULARS OF MORTGAGE/CHARGE
1994-01-19363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-06363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-02-04363bRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1992-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-04-19395PARTICULARS OF MORTGAGE/CHARGE
1990-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-10-23363RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS
1990-04-06363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-05-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1007527 Active Licenced property: THURMASTON 150 CHURCH HILL ROAD LEICESTER GB LE4 8DE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COVELEC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-07-06 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 192,982
Creditors Due Within One Year 2012-03-31 £ 221,433

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-10-31

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 COVELEC LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,010
Called Up Share Capital 2012-03-31 £ 1,010
Cash Bank In Hand 2013-03-31 £ 245,578
Cash Bank In Hand 2012-03-31 £ 235,483
Current Assets 2013-03-31 £ 659,814
Current Assets 2012-03-31 £ 694,269
Debtors 2013-03-31 £ 291,804
Debtors 2012-03-31 £ 332,580
Shareholder Funds 2013-03-31 £ 577,595
Shareholder Funds 2012-03-31 £ 587,118
Stocks Inventory 2013-03-31 £ 122,432
Stocks Inventory 2012-03-31 £ 124,960
Tangible Fixed Assets 2013-03-31 £ 110,763
Tangible Fixed Assets 2012-03-31 £ 114,282

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COVELEC LTD registering or being granted any patents
Domain Names

COVELEC LTD owns 1 domain names.

covelec.co.uk  

Trademarks
We have not found any records of COVELEC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVELEC LTD. 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 (96090 - Other service activities n.e.c.) as COVELEC LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for COVELEC LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES 150 CHURCH HILL ROAD THURMASTON LEICESTER LE4 8DE 47,25012/12/2003

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVELEC LTD 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 COVELEC LTD 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