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

CUPA ENGINEERING CO LIMITED

SQUIRE PATTON BOGGS (UK) LLP, RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR,
Company Registration Number
01001071
Private Limited Company
Active

Company Overview

About Cupa Engineering Co Ltd
CUPA ENGINEERING CO LIMITED was founded on 1971-01-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cupa Engineering Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CUPA ENGINEERING CO LIMITED
 
Legal Registered Office
SQUIRE PATTON BOGGS (UK) LLP
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR
Other companies in B3
 
Filing Information
Company Number 01001071
Company ID Number 01001071
Date formed 1971-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-12 06:08:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUPA ENGINEERING 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 CUPA ENGINEERING CO LIMITED

Current Directors
Officer Role Date Appointed
ERIKA BRITT PERCIVAL
Company Secretary 2018-06-19
PHILIP JOACHIM DE KLERK
Director 2017-12-19
ANDREW MICHAEL WATT
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-09 2018-06-19
SIMON JOHN DRAY
Director 2009-09-09 2018-01-02
WALLACE BRETT SIMPSON
Director 2014-09-29 2017-12-19
MICHAEL JOHN HOLT
Director 2011-02-28 2017-05-16
STEPHEN PAUL GOOD
Director 2009-09-09 2014-09-29
KEVIN MARK HIGGINSON
Director 2007-07-01 2010-08-20
PAUL ANTHONY FORMAN
Director 2006-04-18 2009-09-09
DAVID CHARLES MORRIS
Company Secretary 2007-04-03 2009-03-09
GEOFFREY BYARD HAMMOND
Director 2007-07-01 2008-03-28
AMANDA WHALLEY
Director 2001-06-15 2007-08-13
AMANDA WHALLEY
Company Secretary 2001-06-15 2007-04-03
JOHN BOYNE MEADOWCROFT
Director 2002-03-25 2007-02-23
JONATHAN KEMPSTER
Director 2001-04-26 2006-02-28
PHILIP REEDER
Director 2000-06-23 2002-06-14
RICHARD JOHN COLIN PEEBLES
Company Secretary 2000-06-23 2001-06-15
NORMAN DUFF MCLEOD
Director 2000-06-23 2001-04-25
PHILIP ARTHUR NAYLOR
Company Secretary 1997-11-14 2000-06-22
MARCUS LUDOVICUS COLLET
Director 1999-09-20 2000-06-22
PHILIP ARTHUR NAYLOR
Director 1996-07-08 2000-06-22
PETER ROBSON
Director 1997-11-14 1999-09-20
KEVIN JAMES KING
Company Secretary 1992-07-25 1997-11-14
ROY GRANT
Director 1995-04-28 1997-11-14
KEVIN JAMES KING
Director 1992-07-25 1997-11-14
MICHAEL KEITH WATSON
Director 1992-07-25 1995-04-28
JENNIFER MARGARET RIDGWAY
Company Secretary 1991-12-19 1992-07-25
ERNEST BETHWAITE
Director 1991-12-19 1992-07-25
JOAN SMITH
Director 1991-12-19 1992-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOACHIM DE KLERK BONAR NUWAY LIMITED Director 2017-12-19 CURRENT 1997-01-15 Active
PHILIP JOACHIM DE KLERK BAMBER CARPETS LIMITED Director 2017-12-19 CURRENT 2001-11-23 Active
PHILIP JOACHIM DE KLERK BONAR ROTAFORM LIMITED Director 2017-12-19 CURRENT 1979-12-31 Active
PHILIP JOACHIM DE KLERK BONAR SYSTEMS LIMITED Director 2017-12-19 CURRENT 1985-10-01 Active
PHILIP JOACHIM DE KLERK GASKELL CARPET TILES LIMITED Director 2017-12-19 CURRENT 2001-11-23 Active
PHILIP JOACHIM DE KLERK BONAR INTERNATIONAL HOLDINGS LIMITED Director 2017-12-19 CURRENT 1892-04-02 Active
PHILIP JOACHIM DE KLERK BRYANSTON 55 LIMITED Director 2017-12-19 CURRENT 1908-01-18 Active
PHILIP JOACHIM DE KLERK BONAR VENTURES LIMITED Director 2017-12-19 CURRENT 1953-02-04 Active
PHILIP JOACHIM DE KLERK COLE GROUP LIMITED Director 2017-12-19 CURRENT 1935-01-01 Active
PHILIP JOACHIM DE KLERK BONAR PLASTICS LIMITED Director 2017-12-19 CURRENT 1947-04-22 Active
PHILIP JOACHIM DE KLERK BONAR PACK CENTRE LIMITED Director 2017-12-19 CURRENT 1997-01-15 Active
ANDREW MICHAEL WATT LOW & BONAR EURO HOLDINGS LIMITED Director 2018-03-13 CURRENT 2017-11-29 Active
ANDREW MICHAEL WATT BONAR YARNS LIMITED Director 2018-03-13 CURRENT 1914-01-17 In Administration
ANDREW MICHAEL WATT MEHLER TEXNOLOGIES LIMITED Director 2018-03-13 CURRENT 1980-10-24 Active
ANDREW MICHAEL WATT BONAR NUWAY LIMITED Director 2018-01-02 CURRENT 1997-01-15 Active
ANDREW MICHAEL WATT BAMBER CARPETS LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT LOW & BONAR UK LIMITED Director 2018-01-02 CURRENT 2002-01-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT PLATINUM PRESTIGE LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active - Proposal to Strike off
ANDREW MICHAEL WATT GOLDTIDE LIMITED Director 2018-01-02 CURRENT 1965-10-04 Active
ANDREW MICHAEL WATT BONAR ROTAFORM LIMITED Director 2018-01-02 CURRENT 1979-12-31 Active
ANDREW MICHAEL WATT BONAR SYSTEMS LIMITED Director 2018-01-02 CURRENT 1985-10-01 Active
ANDREW MICHAEL WATT LCM CONSTRUCTION PRODUCTS LIMITED Director 2018-01-02 CURRENT 2000-08-08 Active - Proposal to Strike off
ANDREW MICHAEL WATT GASKELL CARPET TILES LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT MODULUS FLOORING SYSTEMS LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL S.A.R.L. Director 2018-01-02 CURRENT 2002-09-14 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL HOLDINGS LIMITED Director 2018-01-02 CURRENT 1892-04-02 Active
ANDREW MICHAEL WATT BRYANSTON 55 LIMITED Director 2018-01-02 CURRENT 1908-01-18 Active
ANDREW MICHAEL WATT LEISUREWEAR AFRICA LIMITED Director 2018-01-02 CURRENT 1951-04-12 Active
ANDREW MICHAEL WATT BONAR VENTURES LIMITED Director 2018-01-02 CURRENT 1953-02-04 Active
ANDREW MICHAEL WATT LOBO NOMINEES LIMITED Director 2018-01-02 CURRENT 1977-01-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT LOBEX LIMITED Director 2018-01-02 CURRENT 1979-02-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT A. G. SCOTT TEXTILES LIMITED Director 2018-01-02 CURRENT 1985-10-02 Active
ANDREW MICHAEL WATT LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED Director 2018-01-02 CURRENT 1993-05-24 Active - Proposal to Strike off
ANDREW MICHAEL WATT WADDINGTON CARTONS LTD Director 2018-01-02 CURRENT 1954-02-11 Active - Proposal to Strike off
ANDREW MICHAEL WATT NUWAY MANUFACTURING CO.LIMITED Director 2018-01-02 CURRENT 1926-07-22 Active - Proposal to Strike off
ANDREW MICHAEL WATT R.H. COLE INVESTMENTS LIMITED Director 2018-01-02 CURRENT 1976-08-27 Active - Proposal to Strike off
ANDREW MICHAEL WATT ROTAFORM PLASTICS LIMITED Director 2018-01-02 CURRENT 1982-05-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT COLE GROUP LIMITED Director 2018-01-02 CURRENT 1935-01-01 Active
ANDREW MICHAEL WATT PLACELL LIMITED Director 2018-01-02 CURRENT 1985-05-15 Active - Proposal to Strike off
ANDREW MICHAEL WATT BONAR PLASTICS LIMITED Director 2018-01-02 CURRENT 1947-04-22 Active
ANDREW MICHAEL WATT BONAR SILVER LIMITED Director 2018-01-02 CURRENT 1980-12-15 Active
ANDREW MICHAEL WATT ADFIL LIMITED Director 2018-01-02 CURRENT 1996-10-29 Active
ANDREW MICHAEL WATT BONAR PACK CENTRE LIMITED Director 2018-01-02 CURRENT 1997-01-15 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
2018-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-24RES01ADOPT ARTICLES 14/08/2018
2018-08-23AP03SECRETARY APPOINTED MRS ERIKA BRITT PERCIVAL
2018-08-23TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DRAY
2018-01-24AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WATT
2017-12-27AP01DIRECTOR APPOINTED PHILIP JOACHIM DE KLERK
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE SIMPSON
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2017-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WALLACE BRETT SIMPSON / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLT / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DRAY / 20/02/2017
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 8947
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 8947
2015-08-04AR0101/08/15 FULL LIST
2015-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-06AP01DIRECTOR APPOINTED WALLACE BRETT SIMPSON
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOOD
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 8947
2014-08-11AR0101/08/14 FULL LIST
2014-08-11AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS (UK) LLP (REF: CSU) EDMUND STREET BIRMINGHAM B3 2JR ENGLAND
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM SQUIRE SANDERS (UK) LLP (REF:CSU) EDMUND STREET BIRMINGHAM B3 2JR ENGLAND
2014-08-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 02/06/2014
2013-08-08AR0101/08/13 FULL LIST
2013-08-08AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS (UK) LLP (REF:SDW( RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2013-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-09AR0101/08/12 FULL LIST
2012-08-09AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS (REF:SDW( RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2012-05-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 04/01/2012
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2012-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-04AR0101/08/11 FULL LIST
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM, HAMMONDS (REF : SDW) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
2011-08-04AD02SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF:SDW( RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR B3 2JR UNITED KINGDOM
2011-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/01/2011
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOLT
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON
2010-08-18AR0101/08/10 FULL LIST
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-19AD02SAIL ADDRESS CREATED
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK HIGGINSON / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GOOD / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DRAY / 19/10/2009
2009-09-29288aDIRECTOR APPOINTED STEPHEN PAUL GOOD
2009-09-29288aDIRECTOR APPOINTED SIMON JOHN DRAY
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL FORMAN
2009-08-26363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM, 9TH FLOOR MARBLE ARCH TOWER, 55 BRYANSTON STREET, LONDON, W1H 7AA
2009-03-18288aSECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY DAVID MORRIS
2008-08-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HAMMOND
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: C/O LOW & BONAR PLC, 50 SEYMOUR STREET, LONDON, W1H 7JG
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-08363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-08-21288bDIRECTOR RESIGNED
2007-08-20288bSECRETARY RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW SECRETARY APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-09363aRETURN MADE UP TO 01/08/06; NO CHANGE OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: LOW AND BONAR PLC 3RD FLOOR, MIMET HOUSE 5A PRAED STREET, LONDON, W2 1NJ
2005-11-22363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-04363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-27363aRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to CUPA ENGINEERING CO 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 CUPA ENGINEERING CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUPA ENGINEERING CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CUPA ENGINEERING CO LIMITED

Intangible Assets
Patents
We have not found any records of CUPA ENGINEERING CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUPA ENGINEERING CO LIMITED
Trademarks
We have not found any records of CUPA ENGINEERING CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUPA ENGINEERING CO 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 (70100 - Activities of head offices) as CUPA ENGINEERING CO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CUPA ENGINEERING CO 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 CUPA ENGINEERING CO 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 CUPA ENGINEERING CO 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.