Coupling Services Limited

General information

Name:

Coupling Services Ltd

Office Address:

Unit 3 Pepper Road Hunslet LS10 2RU Leeds

Number: 06840253

Incorporation date: 2009-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 08717146764

Emails:

  • alamb@couplingservices.co.uk
  • jmcdowell@couplingservices.co.uk
  • sales@couplingservices.co.uk
  • srlamb@couplingservices.co.uk

Website

www.couplingservices.co.uk

Description

Data updated on:

06840253 is a registration number used by Coupling Services Limited. This firm was registered as a Private Limited Company on 2009-03-09. This firm has been actively competing on the British market for the last fifteen years. This business can be found at Unit 3 Pepper Road Hunslet in Leeds. It's postal code assigned is LS10 2RU. This company's principal business activity number is 46140: Agents involved in the sale of machinery, industrial equipment, ships and aircraft. Coupling Services Ltd released its latest accounts for the financial period up to 31st March 2022. The company's most recent annual confirmation statement was submitted on 25th November 2022.

The trademark of Coupling Services is "TORQFLEX". It was submitted for registration in March, 2013 and it registration process ended successfully by Intellectual Property Office in August, 2013. The firm can use this trademark untill March, 2023.

Regarding the following business, the full extent of director's duties have so far been executed by Antony L. who was appointed in 2009 in March. For one year James I., had performed the duties for this business up to the moment of the resignation in 2019. In addition another director, namely Kelly P. gave up the position in 2015.

Trade marks

Trademark UK00002656735
Trademark image:-
Trademark name:TORQFLEX
Status:Registered
Filing date:2013-03-15
Date of entry in register:2013-08-09
Renewal date:2023-03-15
Owner name:Coupling Services LTD
Owner address:Unit 1.3, Pioneer Way, Lincoln, Lincolnshire, United Kingdom, LN6 3DH

Financial data based on annual reports

Company staff

Antony L.

Role: Director

Appointed: 09 March 2009

Latest update: 4 August 2024

People with significant control

Antony L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Antony L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 December 2016
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-03-31
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 26 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 November 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 20th, August 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 1.3 Pioneer Way

Post code:

LN6 3DH

City / Town:

Lincoln

HQ address,
2013

Address:

Unit 1.3 Pioneer Way

Post code:

LN6 3DH

City / Town:

Lincoln

Accountant/Auditor,
2012 - 2013

Name:

Magnum (cleckheaton) Limited

Address:

Zeal Court Moorfield Road Yeadon

Post code:

LS19 7BN

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 25620 : Machining
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
15
Company Age

Closest Companies - by postcode