UKBizDB.co.uk

COUCH HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Couch Holdings Ltd. The company was founded 4 years ago and was given the registration number 12491746. The firm's registered office is in SUTTON COLDFIELD. You can find them at The Old Forge Priory London Road, Canwell, Sutton Coldfield, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COUCH HOLDINGS LTD
Company Number:12491746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Old Forge Priory London Road, Canwell, Sutton Coldfield, West Midlands, England, B75 5SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. George's House, Unit 2, Priory, London Road, Canwell, Sutton Coldfield, England, B75 5SH

Director02 March 2020Active
St. George's House, Unit 2, Priory, London Road, Canwell, Sutton Coldfield, England, B75 5SH

Director02 March 2020Active
St. George's House, Unit 2, Priory, London Road, Canwell, Sutton Coldfield, England, B75 5SH

Director02 March 2020Active
St. George's House, Unit 2, Priory, London Road, Canwell, Sutton Coldfield, England, B75 5SH

Director02 March 2020Active
St. George's House, Unit 2, Priory, London Road, Canwell, Sutton Coldfield, England, B75 5SH

Director02 March 2020Active

People with Significant Control

Mr Douglas Craig Croft
Notified on:02 March 2020
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:St. George's House, Unit 2, Priory, Sutton Coldfield, England, B75 5SH
Nature of control:
  • Right to appoint and remove directors
Mr Geoffrey Alan Hall
Notified on:02 March 2020
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:St. George's House, Unit 2, Priory, Sutton Coldfield, England, B75 5SH
Nature of control:
  • Right to appoint and remove directors
Mr Mark Evetts
Notified on:02 March 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:St. George's House, Unit 2, Priory, Sutton Coldfield, England, B75 5SH
Nature of control:
  • Right to appoint and remove directors
Mr Matthew John Bonsall
Notified on:02 March 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:St. George's House, Unit 2, Priory, Sutton Coldfield, England, B75 5SH
Nature of control:
  • Right to appoint and remove directors
Mr Matthew Troy Dorril
Notified on:02 March 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:St. George's House, Unit 2, Priory, Sutton Coldfield, England, B75 5SH
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.