Coupling Services Limited

DataGardener
live
Micro

Coupling Services Limited

06840253Private Limited With Share Capital

Unit 3 Pepper Road, Hunslet, Leeds, LS102RU
Incorporated

09/03/2009

Company Age

17 years

Directors

1

Employees

7

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Coupling Services Limited (06840253) is a private limited with share capital incorporated on 09/03/2009 (17 years old) and registered in leeds, LS102RU. The company operates under SIC code 25620 and is classified as Micro.

Coupling services ltd is a manufacturing site in lincolnshire. we manufacture couplings as follows. disc couplings gear couplings pin and bush couplings jaw couplings rigid couplings coupling services ability to provide such a range of products gives our customers the ability to single...

Private Limited With Share Capital
SIC: 25620
Micro
Incorporated 09/03/2009
LS102RU
7 employees

Financial Overview

Total Assets

£466.1K

Liabilities

£459.2K

Net Assets

£6.8K

Est. Turnover

£5.40M

AI Estimated
Unreported
Cash

£0

Key Metrics

7

Employees

1

Directors

1

Shareholders

23

CCJs

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:01-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:20-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-07-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Capital Allotment Shares
Category:Capital
Date:21-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2011
Capital Allotment Shares
Category:Capital
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-04-2010
Legacy
Category:Mortgage
Date:14-01-2010
Legacy
Category:Address
Date:01-10-2009
Legacy
Category:Address
Date:07-05-2009
Incorporation Company
Category:Incorporation
Date:09-03-2009

Import / Export

Imports
12 Months1
60 Months14
Exports
12 Months0
60 Months20

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2023
Filing Date11/08/2023
Latest Accounts31/03/2022

Trading Addresses

Unit 2A, Follifoot Ridge, Pannal Road, Harrogate, North Yorkshire, HG31DP
Unit 3 Pepper Road, Hunslet, Leeds, Ls10 2Ru, LS102RURegistered

Contact

01132509902
couplingservices.co.uk
Unit 3 Pepper Road, Hunslet, Leeds, LS102RU