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

COVE ENERGY LIMITED

4 MORE LONDON RIVERSIDE, LONDON, LONDON, SE1 2AU,
Company Registration Number
04994974
Private Limited Company
Active

Company Overview

About Cove Energy Ltd
COVE ENERGY LIMITED was founded on 2003-12-15 and has its registered office in London. The organisation's status is listed as "Active". Cove Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COVE ENERGY LIMITED
 
Legal Registered Office
4 MORE LONDON RIVERSIDE
LONDON
LONDON
SE1 2AU
Other companies in SE1
 
Previous Names
LAPP PLATS PLC03/07/2009
Filing Information
Company Number 04994974
Company ID Number 04994974
Date formed 2003-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-09 00:26:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVE ENERGY 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.
Companies with same name COVE ENERGY LIMITED
The following companies were found which have the same name as COVE ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVE ENERGY GROUP, INC. 1525 HADDON ST. HOUSTON Texas 77006 FRANCHISE TAX ENDED Company formed on the 2011-01-24
COVE ENERGY LTD. 4811 - 50 AVENUE BONNYVILLE ALBERTA T9N 2J3 Active Company formed on the 2016-04-19
Cove Energy Products Ltd. Newfoundland and Labrador Active Company formed on the 2011-06-03
COVE ENERGY LLC Delaware Unknown

Company Officers of COVE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
MANA ROJPIBULSTIT
Director 2015-03-20
DIREK WANGUDOMSUK
Director 2012-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANUN CHONCHAWALIT
Director 2012-08-17 2015-03-20
MICHAEL HENRY NOLAN
Company Secretary 2009-05-26 2014-09-30
MICHAEL HENRY NOLAN
Director 2003-12-15 2014-09-30
JOHN EDWARD CRAVEN
Director 2009-05-27 2012-10-01
FRANTISEK MICHAEL JOSEF BLAHA
Director 2009-05-26 2012-08-17
ANTHONY CHARLES GOLDING
Director 2010-07-12 2012-08-17
FRANK HOYT MOXON
Director 2009-12-02 2012-08-17
GEORGE HENRY STEPHEN STALEY
Director 2010-02-02 2012-08-17
IVAN JAMES BOWEN MURPHY
Director 2009-06-08 2009-12-02
MICHAEL HENRY NOLAN
Company Secretary 2009-05-26 2009-07-02
THOMAS O'GORMAN
Director 2006-09-25 2009-07-02
BRIAN ANTHONY BARRETT
Company Secretary 2005-03-16 2009-05-26
BRIAN ANTHONY BARRETT
Director 2005-04-26 2009-05-26
PAUL JOSEPH SWEENEY
Director 2006-09-25 2009-02-25
ALEC WILLIAM JAMES BANYARD
Director 2004-01-23 2007-08-01
ALAN DONAL MOONEY
Company Secretary 2004-01-23 2005-03-16
DAVID JOHN HALL
Director 2003-12-15 2005-03-16
ALAN DONAL MOONEY
Director 2003-12-15 2005-03-16
ALEC WILLIAM JAMES BANYARD
Company Secretary 2003-12-15 2004-01-23
SLC REGISTRARS LIMITED
Company Secretary 2003-12-15 2003-12-15
SLC CORPORATE SERVICES LIMITED
Director 2003-12-15 2003-12-15
SLC REGISTRARS LIMITED
Director 2003-12-15 2003-12-15

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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-1719/12/22 STATEMENT OF CAPITAL GBP 641680.16
2023-01-17SH0119/12/22 STATEMENT OF CAPITAL GBP 641680.16
2022-12-29CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RATCHADA LERTWANICHWATANA
2021-10-20AP01DIRECTOR APPOINTED MR NARONGPOL SUTHAPINTU
2021-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANUN CHONCHAWALIT
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-26CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-20AP01DIRECTOR APPOINTED MS RATCHADA LERTWANICHWATANA
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MANA ROJPIBULSTIT
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-06RES13Resolutions passed:
  • Cancellation of share premium account 31/05/2018
  • Resolution of reduction in issued share capital
2018-06-06RES06REDUCE ISSUED CAPITAL 31/05/2018
2018-06-06SH20Statement by Directors
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 638400
2018-06-06SH19Statement of capital on 2018-06-06 GBP 638,400
2018-06-06CAP-SSSolvency Statement dated 31/05/18
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 5089129.47
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 5089129.47
2016-01-13AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Direk Wangudomsuk on 2015-12-15
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-20AP01DIRECTOR APPOINTED MR MANA ROJPIBULSTIT
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANUN CHONCHAWALIT
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 5089129.47
2015-01-20AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-22TM02Termination of appointment of Michael Henry Nolan on 2014-09-30
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY NOLAN
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 5089129.47
2014-01-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-11MISCSECTION 519
2013-01-22AR0115/12/12 NO MEMBER LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAVEN
2012-11-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-11-06RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-11-06RES02REREG PLC TO PRI; RES02 PASS DATE:06/11/2012
2012-11-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-09-13AP01DIRECTOR APPOINTED DIREK WANGUDOMSUK
2012-09-13AP01DIRECTOR APPOINTED DR. ANUN CHONCHAWALIT
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANTISEK BLAHA
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STALEY
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOLDING
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MOXON
2012-09-03SH0123/08/12 STATEMENT OF CAPITAL GBP 5089129.47
2012-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0115/12/11 NO CHANGES
2011-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-07RES12VARYING SHARE RIGHTS AND NAMES
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-11SH0122/12/10 STATEMENT OF CAPITAL GBP 4909953
2011-01-26AR0115/12/10 BULK LIST
2011-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-12-10SH0122/11/10 STATEMENT OF CAPITAL GBP 4908003.00
2010-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-18SH0127/10/10 STATEMENT OF CAPITAL GBP 3460634.57
2010-08-25AP01DIRECTOR APPOINTED MR ANTHONY CHARLES GOLDING
2010-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-13RES01ADOPT ARTICLES 28/06/2010
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-23SH0122/03/10 STATEMENT OF CAPITAL GBP 2713483.34
2010-03-23SH0115/03/10 STATEMENT OF CAPITAL GBP 2713483.34
2010-02-08AR0115/12/09 FULL LIST
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HENRY NOLAN / 27/11/2009
2010-02-04AP01DIRECTOR APPOINTED DR GEORGE HENRY STEPHEN STALEY
2010-01-19AD02SAIL ADDRESS CREATED
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM, 22 GRAFTON STREET, LONDON, W1S 4EX
2009-12-10AP01DIRECTOR APPOINTED MR FRANK HOYT MOXON
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IVAN MURPHY
2009-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-07RES13RE AQYUISITION OF TANZANIA ASSETS AND MOZAMBIQUE ASSETS
2009-09-25288aDIRECTOR APPOINTED MR IVAN JAMES BOWEN MURPHY
2009-09-23288aSECRETARY APPOINTED MR MICHAEL HENRY NOLAN
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY MICHAEL NOLAN
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BARRETT
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR THOMAS O'GORMAN
2009-07-3088(2)AD 03/07/09 GBP SI 35000000@0.01=350000 GBP IC 233483/583483
2009-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-03CERTNMCOMPANY NAME CHANGED LAPP PLATS PLC CERTIFICATE ISSUED ON 03/07/09
2009-06-18288aDIRECTOR APPOINTED NON EXECUTIVE CHAIRMAN FRANTISEK MICHAEL JOSEF BLAHA
2009-06-08288aDIRECTOR APPOINTED JOHN EDWARD CRAVEN
2009-06-08288aSECRETARY APPOINTED MICHAEL HENRY NOLAN
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY BRIAN BARRETT
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL SWEENEY
2009-01-27363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'GORMAN / 12/01/2009
2008-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-06-24363sRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 17 HAMPSTEAD GARDENS, HOCKLEY, ESSEX SS5 5HN
2007-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-19363sRETURN MADE UP TO 15/12/06; BULK LIST AVAILABLE SEPARATELY
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35210 - Manufacture of gas


Licences & Regulatory approval
We could not find any licences issued to COVE ENERGY 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 COVE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COVE ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COVE ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of COVE ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVE ENERGY LIMITED
Trademarks
We have not found any records of COVE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVE ENERGY 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 (06100 - Extraction of crude petroleum) as COVE ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVE ENERGY 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 COVE ENERGY 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 COVE ENERGY 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