UKBizDB.co.uk

COUPRA LIMITED

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

This company is commonly known as Coupra Limited. The company was founded 9 years ago and was given the registration number 09399788. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COUPRA LIMITED
Company Number:09399788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director31 March 2023Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

Director08 July 2016Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, United Kingdom, TW20 8RY

Director08 July 2016Active
6th Floor, 33 Holborn, London, EC1N 2HT

Director17 May 2016Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director18 December 2019Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director11 December 2020Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

Director26 April 2019Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director23 February 2015Active
The Gatehouse, Melrose Hall Cypress Drive, St. Mellons, Cardiff, CF3 0EG

Director08 July 2016Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

Director05 May 2017Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, United Kingdom, TW20 8RY

Director08 July 2016Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

Director08 July 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director21 January 2015Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

Director05 January 2016Active
The Gatehouse Melrose Hall, Cypress Drive, St. Mellons, Cardiff, CF3 0EG

Director08 July 2016Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

Director08 July 2016Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director18 December 2019Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, United Kingdom, BB9 5SR

Director30 September 2022Active

People with Significant Control

Allvotec Holdings Limited
Notified on:11 July 2022
Status:Active
Country of residence:United Kingdom
Address:Lindred House, 20 Lindred Road, Nelson, United Kingdom, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allvotec Limited
Notified on:18 December 2019
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-09Address

Move registers to sail company with new address.

Download
2022-08-03Address

Change sail address company with new address.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.