COUPE GROUP LIMITED

Register to unlock more data on OkredoRegister

COUPE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07232528

Incorporation date

22/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jack Coupe & Sons, Hackworth Industrial Park, Shildon, County Durham DL4 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2010)
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon27/02/2026
Termination of appointment of Moya Mcgregor as a secretary on 2026-02-26
dot icon27/02/2026
Appointment of Ms Gillian Egglestone as a secretary on 2026-02-27
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/07/2025
Memorandum and Articles of Association
dot icon18/06/2025
Resolutions
dot icon13/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon06/02/2025
Statement of capital on 2024-10-29
dot icon06/02/2025
Resolutions
dot icon08/11/2024
Registration of charge 072325280002, created on 2024-10-29
dot icon01/11/2024
Registration of charge 072325280001, created on 2024-10-29
dot icon30/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/10/2024
Termination of appointment of Martin Phillip Coupe as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Simon Mark Coupe as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mr Stuart Keith Davison as a director on 2024-10-29
dot icon30/10/2024
Cessation of Martin Phillip Coupe as a person with significant control on 2024-10-29
dot icon30/10/2024
Cessation of Simon Mark Coupe as a person with significant control on 2024-10-29
dot icon30/10/2024
Notification of Road Lining Services Ltd as a person with significant control on 2024-10-29
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Solvency Statement dated 29/04/24
dot icon29/04/2024
Statement by Directors
dot icon29/04/2024
Statement of capital on 2024-04-29
dot icon23/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon02/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Resolutions
dot icon02/02/2021
Resolutions
dot icon16/01/2021
Statement of capital following an allotment of shares on 2021-01-08
dot icon04/12/2020
Amended total exemption full accounts made up to 2020-04-30
dot icon29/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/07/2020
Memorandum and Articles of Association
dot icon10/07/2020
Resolutions
dot icon10/07/2020
Resolutions
dot icon10/07/2020
Resolutions
dot icon27/06/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon27/06/2020
Change of details for Mr Martin Phillip Coupe as a person with significant control on 2020-06-24
dot icon27/06/2020
Change of details for Mr Simon Mark Coupe as a person with significant control on 2020-06-24
dot icon27/06/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon28/01/2020
Purchase of own shares.
dot icon27/01/2020
Cancellation of shares. Statement of capital on 2020-01-13
dot icon07/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon12/02/2019
Cancellation of shares. Statement of capital on 2019-01-24
dot icon12/02/2019
Purchase of own shares.
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon26/02/2018
Cancellation of shares. Statement of capital on 2018-01-12
dot icon06/02/2018
Purchase of own shares.
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/06/2017
Notification of Simon Mark Coupe as a person with significant control on 2017-04-22
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon16/03/2017
Cancellation of shares. Statement of capital on 2017-01-18
dot icon27/02/2017
Purchase of own shares.
dot icon21/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/08/2016
Resolutions
dot icon17/08/2016
Resolutions
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon24/05/2016
Cancellation of shares. Statement of capital on 2016-03-02
dot icon29/04/2016
Purchase of own shares.
dot icon25/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Cancellation of shares. Statement of capital on 2015-04-10
dot icon07/05/2015
Purchase of own shares.
dot icon05/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon14/04/2015
Termination of appointment of Jack Coupe as a director on 2015-04-10
dot icon25/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon28/11/2012
Registered office address changed from Station Lane Birtley Chester Le Street County Durham DH2 1AW on 2012-11-28
dot icon27/07/2012
Group of companies' accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon28/12/2011
Group of companies' accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon24/08/2010
Resolutions
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon17/05/2010
Resolutions
dot icon17/05/2010
Resolutions
dot icon05/05/2010
Termination of appointment of Crs Legal Services Limited as a secretary
dot icon05/05/2010
Termination of appointment of Richard Hardbattle as a director
dot icon05/05/2010
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 2010-05-05
dot icon05/05/2010
Appointment of Moya Mcgregor as a secretary
dot icon05/05/2010
Appointment of Mr Simon Mark Coupe as a director
dot icon05/05/2010
Appointment of Mr Martin Phillip Coupe as a director
dot icon05/05/2010
Appointment of Mr Jack Coupe as a director
dot icon22/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
825.35K
-
0.00
628.06K
-
2022
0
832.90K
-
0.00
656.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Stuart Keith
Director
29/10/2024 - Present
7
Mcgregor, Moya
Secretary
22/04/2010 - 26/02/2026
-
Egglestone, Gillian
Secretary
27/02/2026 - Present
-
Coupe, Simon Mark
Director
22/04/2010 - 29/10/2024
6
Coupe, Martin Phillip
Director
22/04/2010 - 29/10/2024
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COUPE GROUP LIMITED

COUPE GROUP LIMITED is an(a) Active company incorporated on 22/04/2010 with the registered office located at Jack Coupe & Sons, Hackworth Industrial Park, Shildon, County Durham DL4 1HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUPE GROUP LIMITED?

toggle

COUPE GROUP LIMITED is currently Active. It was registered on 22/04/2010 .

Where is COUPE GROUP LIMITED located?

toggle

COUPE GROUP LIMITED is registered at Jack Coupe & Sons, Hackworth Industrial Park, Shildon, County Durham DL4 1HG.

What does COUPE GROUP LIMITED do?

toggle

COUPE GROUP LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for COUPE GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-13 with updates.