About

Registered Number: 02695503
Date of Incorporation: 10/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: The Old Forge Priory, London Road Canwell, Sutton Coldfield, West Midlands, B75 5SH

 

Founded in 1992, Couch Consulting Engineers (Midlands) Ltd have registered office in Sutton Coldfield, it's status is listed as "Active". The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Lawrence John 01 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
REED, Jacqueline Anne 19 November 1992 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 11 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 May 2016
MR01 - N/A 12 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 25 July 2001
363a - Annual Return 30 April 2001
353 - Register of members 30 April 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 26 April 1995
287 - Change in situation or address of Registered Office 11 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 28 October 1993
287 - Change in situation or address of Registered Office 05 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1993
287 - Change in situation or address of Registered Office 09 July 1993
395 - Particulars of a mortgage or charge 23 June 1993
288 - N/A 05 June 1993
363s - Annual Return 27 May 1993
287 - Change in situation or address of Registered Office 13 February 1993
288 - N/A 08 December 1992
288 - N/A 08 December 1992
287 - Change in situation or address of Registered Office 08 December 1992
CERTNM - Change of name certificate 24 November 1992
CERTNM - Change of name certificate 24 November 1992
NEWINC - New incorporation documents 10 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2015 Outstanding

N/A

Fixed and floating charge 16 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.