ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Covair Structures Limited

Covair Structures Limited is an active company incorporated on 13 July 2001 with the registered office located in Redhill, Surrey. Covair Structures Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04251700
Private limited company
Age
24 years
Incorporated 13 July 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (2 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
Abbey House
25 Clarendon Rd
Redhill
RH1 1QZ
England
Address changed on 14 Mar 2025 (5 months ago)
Previous address was Unit 9 Redhill 23 Business Park 29 Holmethorpe Avenue Redhill RH1 2GD United Kingdom
Telephone
01883743002
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Director/Secretary • British • Lives in UK • Born in Mar 1949
Director • British • Lives in UK • Born in May 1944
Covair Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kisato Properties Ltd
Mrs Helen Irene Strethill Wright and Mr Alec John Strethill Wright are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£161.01K
Decreased by £35.65K (-18%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£2.45M
Decreased by £201.25K (-8%)
Total Liabilities
-£487.8K
Decreased by £267.83K (-35%)
Net Assets
£1.97M
Increased by £66.57K (+4%)
Debt Ratio (%)
20%
Decreased by 8.58% (-30%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Registered Address Changed
5 Months Ago on 14 Mar 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Covair Holdings Limited (PSC) Appointed
12 Months Ago on 13 Sep 2024
Helen Irene Strethill-Wright (PSC) Resigned
1 Year Ago on 5 Sep 2024
Alec John Strethill-Wright (PSC) Resigned
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Jeffrey Peter Heaver (PSC) Resigned
1 Year 10 Months Ago on 30 Oct 2023
Jeffrey Peter Heaver Resigned
1 Year 10 Months Ago on 30 Oct 2023
Full Accounts Submitted
1 Year 10 Months Ago on 18 Oct 2023
Get Credit Report
Discover Covair Structures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 July 2025 with no updates
Submitted on 15 Jul 2025
Registered office address changed from Unit 9 Redhill 23 Business Park 29 Holmethorpe Avenue Redhill RH1 2GD United Kingdom to Abbey House 25 Clarendon Rd Redhill RH1 1QZ on 14 March 2025
Submitted on 14 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Notification of Covair Holdings Limited as a person with significant control on 13 September 2024
Submitted on 13 Sep 2024
Cessation of Alec John Strethill-Wright as a person with significant control on 5 September 2024
Submitted on 5 Sep 2024
Cessation of Helen Irene Strethill-Wright as a person with significant control on 5 September 2024
Submitted on 5 Sep 2024
Cessation of Jeffrey Peter Heaver as a person with significant control on 30 October 2023
Submitted on 15 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 15 Jul 2024
Termination of appointment of Jeffrey Peter Heaver as a director on 30 October 2023
Submitted on 7 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 18 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year