Fred Coupe (preston) Limited WALTON LE DALE


Founded in 1945, Fred Coupe (preston), classified under reg no. 00401786 is an active company. Currently registered at The Nissan Garage PR5 4JB, Walton Le Dale the company has been in the business for seventy nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Charles C., Julian C. and John C. and others. Of them, Michael C., Peter C. have been with the company the longest, being appointed on 5 April 1991 and Charles C. has been with the company for the least time - from 6 May 2008. As of 28 April 2024, there were 2 ex directors - Eveline C., John C. and others listed below. There were no ex secretaries.

Fred Coupe (preston) Limited Address / Contact

Office Address The Nissan Garage
Office Address2 Chorley Road
Town Walton Le Dale
Post code PR5 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00401786
Date of Incorporation Tue, 11th Dec 1945
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 79 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Michael C.

Position: Secretary

Resigned:

Charles C.

Position: Director

Appointed: 06 May 2008

Julian C.

Position: Director

Appointed: 10 April 2001

John C.

Position: Director

Appointed: 10 April 2001

Michael C.

Position: Director

Appointed: 05 April 1991

Peter C.

Position: Director

Appointed: 05 April 1991

Eveline C.

Position: Director

Appointed: 05 April 1991

Resigned: 22 June 1998

John C.

Position: Director

Appointed: 05 April 1991

Resigned: 22 October 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Michael C. This PSC has significiant influence or control over the company,.

Michael C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand719 1931 376 8951 351 3721 451 0892 904 4741 724 5331 483 012
Current Assets2 976 8473 176 2512 990 8123 670 6184 554 2984 052 8103 565 877
Debtors281 091244 116219 700274 42348 434224 26363 362
Net Assets Liabilities2 606 0282 734 5732 811 3582 925 3993 176 9583 804 9123 710 748
Property Plant Equipment35 07028 67722 93417 74415 08212 82010 897
Total Inventories1 976 5631 555 2401 419 7401 945 1061 601 3902 104 0142 019 503
Other
Accrued Liabilities14 37180 28932 75134 25034 25134 25027 074
Accumulated Depreciation Impairment Property Plant Equipment418 022424 415430 158435 348438 010440 272442 195
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 969-883    
Average Number Employees During Period36383736343332
Corporation Tax Payable33 11660 04053 94060 22389 792194 15895 530
Creditors1 461 8911 529 3261 262 2421 823 6322 333 5171 202 128807 436
Finished Goods1 913 7051 485 3071 364 4771 885 6981 540 3902 039 4181 958 565
Fixed Assets1 110 0811 103 6881 097 9451 092 755970 013967 751965 828
Increase From Depreciation Charge For Year Property Plant Equipment 6 3935 7435 1902 6622 2621 923
Investment Property1 075 0111 075 0111 075 0111 075 011954 931954 931954 931
Investment Property Fair Value Model1 075 0111 075 0111 075 0111 075 011954 931954 931 
Merchandise62 85869 93355 26359 40861 00064 59660 938
Net Current Assets Liabilities1 514 9561 646 9251 728 5701 846 9862 220 7812 850 6822 758 441
Other Creditors8 95713 90517 40318 387544 7912 6364 752
Other Taxation Social Security Payable327 14177 03881 51189 391182 84250 44915 408
Prepayments Accrued Income116 61227 5707 21521 8382 0161 9409 407
Property Plant Equipment Gross Cost453 092453 092453 092453 092453 092453 092 
Provisions19 00916 04015 157    
Provisions For Liabilities Balance Sheet Subtotal19 00916 04015 15714 34213 83613 52113 521
Total Assets Less Current Liabilities2 625 0372 750 6132 826 5152 939 7413 190 7943 818 4333 724 269
Trade Creditors Trade Payables1 078 3061 298 0541 076 6371 621 3811 481 841920 635664 672
Trade Debtors Trade Receivables164 479216 546212 485252 58546 418222 32353 955
Disposals Investment Property Fair Value Model    120 080  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, July 2023
Free Download (10 pages)

Company search

Advertisements