W.M.COUPER LIMITED
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 00272664
Status Active
Incorporation Date 1 February 1933
Company Type Private Limited Company
Address KINGSRIDGE HOUSE, 601 LONDON ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 6,000 . The most likely internet sites of W.M.COUPER LIMITED are www.wmcouper.co.uk, and www.w-m-couper.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eight months. W M Couper Limited is a Private Limited Company. The company registration number is 00272664. W M Couper Limited has been working since 01 February 1933. The present status of the company is Active. The registered address of W M Couper Limited is Kingsridge House 601 London Road Westcliff On Sea Essex Ss0 9pe. . KENDALL, Paul Ashley is a Secretary of the company. KENDALL, Donovan Raymond is a Director of the company. KENDALL, Paul Ashley is a Director of the company. KENDALL, Stephen Melville Robert is a Director of the company. Secretary BARLOW, John David has been resigned. Secretary ROBERTS, John David has been resigned. Secretary SMELLIE, Nicholas Peter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
KENDALL, Paul Ashley
Appointed Date: 02 March 2001

Director

Director
KENDALL, Paul Ashley

63 years old

Director

Resigned Directors

Secretary
BARLOW, John David
Resigned: 15 August 1999
Appointed Date: 11 May 1998

Secretary
ROBERTS, John David
Resigned: 06 April 1998

Secretary
SMELLIE, Nicholas Peter
Resigned: 02 March 2001
Appointed Date: 13 August 1999

Persons With Significant Control

Donovan Kendall Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.M.COUPER LIMITED Events

04 Nov 2016
Confirmation statement made on 30 September 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,000

09 Oct 2015
Full accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6,000

...
... and 77 more events
04 Apr 1987
Accounts for a small company made up to 31 January 1986

04 Apr 1987
Return made up to 31/12/86; full list of members

02 Feb 1983
Accounts made up to 31 January 1982
22 Oct 1981
Accounts made up to 31 January 1981
01 Feb 1933
Incorporation

W.M.COUPER LIMITED Charges

7 November 2002
Legal charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 18-20 catherine street, st. Albans…
24 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Stephen Melville Robert Kendall
Description: F/H property k/a 14A church street st.albans herts…
8 December 1995
Deed of charge
Delivered: 9 December 1995
Status: Outstanding
Persons entitled: John Brian Gibbs and Susan Forsyth
Description: Land to the rear of 97 st.peter's…
8 April 1994
Legal charge
Delivered: 20 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 catherine street, st albans, hertfordshire t/no: hd…
8 April 1994
Legal charge
Delivered: 20 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24-28 (even) catherine street, st albans, hertfordshire…
18 June 1993
Legal charge
Delivered: 19 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a warwick house, 21 and 23 london road, st…
1 March 1991
Charge
Delivered: 8 March 1991
Status: Satisfied on 10 July 2001
Persons entitled: Chartered Trust Public Limited Company
Description: All the company's right title & interest in all monies from…
1 September 1988
Deed of charge
Delivered: 12 September 1988
Status: Satisfied on 10 July 2001
Persons entitled: British Credit Trust Limited
Description: All the company's rights title and interest in all monies…
14 March 1979
Charge
Delivered: 16 March 1979
Status: Satisfied on 10 July 2001
Persons entitled: Anglo French Finance Company LTD
Description: All peugeot vehicles of which the dealer is the owner…