COUPE FARMS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 03209428
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address CHARTER HOUSE PITTMAN WAY, FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines, 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 032094280002, created on 28 October 2016; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 605,390 . The most likely internet sites of COUPE FARMS LIMITED are www.coupefarms.co.uk, and www.coupe-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Coupe Farms Limited is a Private Limited Company. The company registration number is 03209428. Coupe Farms Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of Coupe Farms Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. . COUPE, Jennifer Kate is a Secretary of the company. COUPE, Kenneth William is a Director of the company. COUPE, Nigel Warren is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Secretary
COUPE, Jennifer Kate
Appointed Date: 07 June 1996

Director
COUPE, Kenneth William
Appointed Date: 07 June 1996
79 years old

Director
COUPE, Nigel Warren
Appointed Date: 27 June 2003
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

COUPE FARMS LIMITED Events

01 Nov 2016
Registration of charge 032094280002, created on 28 October 2016
21 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 605,390

29 Mar 2016
Satisfaction of charge 1 in full
25 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 605,390

...
... and 58 more events
08 Jul 1996
New secretary appointed
08 Jul 1996
New director appointed
08 Jul 1996
Secretary resigned
08 Jul 1996
Director resigned
07 Jun 1996
Incorporation

COUPE FARMS LIMITED Charges

28 October 2016
Charge code 0320 9428 0002
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 May 2010
Debenture
Delivered: 14 May 2010
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…