This company is commonly known as Couper Earnshaw Limited. The company was founded 15 years ago and was given the registration number 06805040. The firm's registered office is in ILFORD. You can find them at Charles House, 359 Eastern Avenue, Ilford, Essex. This company's SIC code is 43210 - Electrical installation.
Name | : | COUPER EARNSHAW LIMITED |
---|---|---|
Company Number | : | 06805040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charles House, 359 Eastern Avenue, Ilford, Essex, IG2 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles House, 46 Station Road, Waltham Abbey, United Kingdom, EN9 1FP | Director | 31 July 2017 | Active |
Charles House, 359 Eastern Avenue, Ilford, IG2 6NE | Director | 05 October 2010 | Active |
89, Woodland Grove, Epping, England, CM16 4NF | Director | 29 January 2009 | Active |
Mr Charalambos Panayiotou | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | Cypriot |
Country of residence | : | United Kingdom |
Address | : | Charles House, 46 Station Road, Waltham Abbey, United Kingdom, EN9 1FP |
Nature of control | : |
|
Mrs Maria Isabel Fernandez-Terciado | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | Charles House, 46 Station Road, Waltham Abbey, United Kingdom, EN9 1FP |
Nature of control | : |
|
Mr Chris Selby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Charles House, 359 Eastern Avenue, Ilford, IG2 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Accounts | Change account reference date company previous extended. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-09 | Officers | Termination director company with name termination date. | Download |
2017-08-09 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.