Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUPER EARNSHAW LIMITED
Company Information for

COUPER EARNSHAW LIMITED

CHARLES HOUSE, 46 STATION ROAD, WALTHAM ABBEY, ESSEX, EN9 1FP,
Company Registration Number
06805040
Private Limited Company
Active

Company Overview

About Couper Earnshaw Ltd
COUPER EARNSHAW LIMITED was founded on 2009-01-29 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". Couper Earnshaw Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUPER EARNSHAW LIMITED
 
Legal Registered Office
CHARLES HOUSE
46 STATION ROAD
WALTHAM ABBEY
ESSEX
EN9 1FP
Other companies in IG2
 
Filing Information
Company Number 06805040
Company ID Number 06805040
Date formed 2009-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945268202  
Last Datalog update: 2024-01-09 01:34:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUPER EARNSHAW LIMITED
The accountancy firm based at this address is CHARLES PETER & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUPER EARNSHAW LIMITED

Current Directors
Officer Role Date Appointed
CHARALAMBOS PANAYIOTOU
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SELBY
Director 2010-10-05 2017-07-31
STEVEN DENNIS SIMMONS
Director 2009-01-29 2010-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARALAMBOS PANAYIOTOU SOUTHNOTTS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-04-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ISABEL FERNANDEZ-TERCIADO
2023-03-27Previous accounting period extended from 30/06/22 TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-11-28PSC04Change of details for Mr Charalambos Panayiotou as a person with significant control on 2017-07-31
2022-11-25CH01Director's details changed for Mr Charalambos Panayiotou on 2017-07-31
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE England
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Langley House Park Road London N2 8EY England
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM Langley House Park Road London N2 8EY England
2021-12-16CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-11-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM Charles House 359 Eastern Avenue Ilford Essex IG2 6NE
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARALAMBOS PANAYIOTOU
2017-11-28PSC07CESSATION OF CHRIS SELBY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SELBY
2017-08-09AP01DIRECTOR APPOINTED MR CHARALAMBOS PANAYIOTOU
2017-07-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24AA01Previous accounting period extended from 31/01/17 TO 30/06/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-26CH01Director's details changed for Mr Christopher Selby on 2016-03-01
2016-10-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0129/01/16 ANNUAL RETURN FULL LIST
2015-04-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0129/01/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0129/01/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0129/01/13 ANNUAL RETURN FULL LIST
2013-03-01SH0101/12/12 STATEMENT OF CAPITAL GBP 2
2012-08-10AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0129/01/12 ANNUAL RETURN FULL LIST
2011-10-24AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0129/01/11 ANNUAL RETURN FULL LIST
2010-10-05AP01DIRECTOR APPOINTED MR CHRISTOPHER SELBY
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SIMMONS
2010-07-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-13AR0129/01/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DENNIS SIMMONS / 29/01/2010
2009-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to COUPER EARNSHAW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUPER EARNSHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUPER EARNSHAW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due Within One Year 2013-01-31 £ 125,874
Creditors Due Within One Year 2012-01-31 £ 77,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUPER EARNSHAW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 118,922
Cash Bank In Hand 2012-01-31 £ 33,375
Current Assets 2013-01-31 £ 219,807
Current Assets 2012-01-31 £ 77,438
Debtors 2013-01-31 £ 100,885
Debtors 2012-01-31 £ 44,063
Shareholder Funds 2013-01-31 £ 105,755
Shareholder Funds 2012-01-31 £ 11,935
Tangible Fixed Assets 2013-01-31 £ 11,822
Tangible Fixed Assets 2012-01-31 £ 12,240

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUPER EARNSHAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUPER EARNSHAW LIMITED
Trademarks
We have not found any records of COUPER EARNSHAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUPER EARNSHAW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as COUPER EARNSHAW LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where COUPER EARNSHAW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUPER EARNSHAW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUPER EARNSHAW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.