Couch Consulting Engineers (midlands) Limited

General information

Name:

Couch Consulting Engineers (midlands) Ltd

Office Address:

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

Number: 02695503

Incorporation date: 1992-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Sutton Coldfield under the following Company Registration No.: 02695503. This firm was registered in 1992. The headquarters of the company is located at St. George's House, Unit 2 Priory, London Road Canwell. The postal code for this place is B75 5SH. The company's principal business activity number is 71129 : Other engineering activities. Couch Consulting Engineers (midlands) Ltd released its latest accounts for the period that ended on 2022/03/31. The firm's most recent annual confirmation statement was filed on 2023/04/10.

On 27th March 2018, the firm was recruiting a Office Administrator to fill a full time vacancy in the engeneering in Sutton Coldfield, Midlands. The offered job position required experienced worker and AS education level or their equivalent.

In order to meet the requirements of the customers, this limited company is consistently supervised by a number of five directors who are, to enumerate a few, Matthew B., Matthew D. and Douglas C.. Their joint efforts have been of pivotal use to this specific limited company since 2018.

Financial data based on annual reports

Company staff

Matthew B.

Role: Director

Appointed: 06 April 2018

Latest update: 9 February 2024

Matthew D.

Role: Director

Appointed: 01 December 2013

Latest update: 9 February 2024

Douglas C.

Role: Director

Appointed: 01 December 2013

Latest update: 9 February 2024

Mark E.

Role: Director

Appointed: 01 December 2013

Latest update: 9 February 2024

Geoffrey H.

Role: Director

Appointed: 01 December 2013

Latest update: 9 February 2024

People with significant control

Executives with significant control over the firm are: Matthew D. has substantial control or influence over the company. Douglas C. has substantial control or influence over the company. Mark E. has substantial control or influence over the company.

Matthew D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Douglas C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Geoffrey H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lawrence H.
Notified on 6 April 2016
Ceased on 10 April 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 July 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 July 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 July 2013

Jobs and Vacancies at Couch Consulting Engineers (midlands) Ltd

Office Administrator in Sutton Coldfield, posted on Tuesday 27th March 2018
Region / City Midlands, Sutton Coldfield
Industry Engineering sector
Job type full time
Career level experienced (non-managerial)
Education level AS levels or their equivalent
Job contact info Jayne Phillips
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Tomkinson Teal Limited

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2013

Name:

Tomkinson Teal Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2015

Name:

Tomkinson Teal Limited

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2014

Name:

Tomkinson Teal Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
32
Company Age

Closest Companies - by postcode