JACK COUPE & SONS LIMITED
SHILDON

Hellopages » County Durham » County Durham » DL4 1HG

Company number 07232512
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address JACK COUPE & SONS, HACKWORTH INDUSTRIAL PARK, SHILDON, COUNTY DURHAM, DL4 1HG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JACK COUPE & SONS LIMITED are www.jackcoupesons.co.uk, and www.jack-coupe-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Jack Coupe Sons Limited is a Private Limited Company. The company registration number is 07232512. Jack Coupe Sons Limited has been working since 22 April 2010. The present status of the company is Active. The registered address of Jack Coupe Sons Limited is Jack Coupe Sons Hackworth Industrial Park Shildon County Durham Dl4 1hg. . MCGREGOR, Moya is a Secretary of the company. COUPE, Martin Phillip is a Director of the company. COUPE, Simon Mark is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director COUPE, Jack has been resigned. Director HARDBATTLE, Richard Stuart has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MCGREGOR, Moya
Appointed Date: 22 April 2010

Director
COUPE, Martin Phillip
Appointed Date: 22 April 2010
51 years old

Director
COUPE, Simon Mark
Appointed Date: 22 April 2010
48 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 22 April 2010
Appointed Date: 22 April 2010

Director
COUPE, Jack
Resigned: 10 April 2015
Appointed Date: 22 April 2010
81 years old

Director
HARDBATTLE, Richard Stuart
Resigned: 22 April 2010
Appointed Date: 22 April 2010
55 years old

JACK COUPE & SONS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

12 Dec 2015
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

14 Apr 2015
Termination of appointment of Jack Coupe as a director on 10 April 2015
...
... and 17 more events
05 May 2010
Appointment of Moya Mcgregor as a secretary
05 May 2010
Appointment of Mr Simon Mark Coupe as a director
05 May 2010
Appointment of Mr Martin Phillip Coupe as a director
05 May 2010
Appointment of Mr Jack Coupe as a director
22 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

JACK COUPE & SONS LIMITED Charges

21 November 2014
Charge code 0723 2512 0003
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Coupe Group Limited
Description: Contains fixed charge…
25 January 2011
Mortgage
Delivered: 3 February 2011
Status: Satisfied on 14 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 12 hackworth industrial park shildon…
12 July 2010
Debenture
Delivered: 13 July 2010
Status: Satisfied on 14 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…