CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
COACH DISPLAYS LIMITED
Company
COACH DISPLAYS
Phone:
+44 (0)1753 631 170
A⁺
rating
KEY FINANCES
Year
2017
Assets
£44.68k
▲ £10.75k (31.67 %)
Cash
£0k
▼ £-19.14k (-100.00 %)
Liabilities
£8.19k
▲ £1.36k (19.94 %)
Net Worth
£36.49k
▲ £9.38k (34.62 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
South Bucks
Company name
COACH DISPLAYS LIMITED
Company number
02658369
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Oct 1991
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
coachdisplays.co.uk
Phones
+44 (0)1753 631 170
+44 (0)7590 468 035
+44 (0)1753 655 980
01753 631 170
07590 468 035
01753 655 980
Registered Address
21 THE POYNINGS,
RICHINGS PARK,
IVER,
BUCKINGHAMSHIRE,
SL0 9DS
ECONOMIC ACTIVITIES
82301
Activities of exhibition and fair organisers
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 29 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
See Also
CO2 TRAINING LIMITED
COA LIMITED
COACH HOUSE STUDIOS LIMITED
COACH LTD
COACH MULTIMEDIA SYSTEMS LIMITED
COACH YOU LTD
Last update 2018
COACH DISPLAYS LIMITED DIRECTORS
Paul Douglas Cousins
Acting
Appointed
29 October 1991
Role
Secretary
Address
21 The Poynings, Richings Park, Iver, Buckinghamshire, SL0 9DS
Name
COUSINS, Paul Douglas
Ann Cousins
Acting
Appointed
16 October 1995
Occupation
Secretary
Role
Director
Age
80
Nationality
British
Address
21 The Poynings, Richings Park, Iver, Buckinghamshire, SL0 9DS
Country Of Residence
England
Name
COUSINS, Ann
John Paul Cousins
Acting
Appointed
31 October 2011
Occupation
It Consultant
Role
Director
Age
52
Nationality
British
Address
21 The Poynings, Richings Park, Iver, Buckinghamshire, SL0 9DS
Country Of Residence
England
Name
COUSINS, John Paul
Paul Douglas Cousins
Acting
PSC
Appointed
29 October 1991
Occupation
Master Plumber
Role
Director
Age
76
Nationality
British
Address
21 The Poynings, Richings Park, Iver, Buckinghamshire, SL0 9DS
Country Of Residence
England
Name
COUSINS, Paul Douglas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
29 October 1991
Resigned
29 October 1991
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
Appointed
29 October 1991
Resigned
29 October 1991
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
John Harold Hugh Fielder
Resigned
Appointed
29 October 1991
Resigned
27 September 1996
Occupation
Retired
Role
Director
Age
112
Nationality
British
Address
136 Brook Street, Fenny Compton, Leamington Spa, Warwicks, CV33 0YH
Name
FIELDER, John Harold Hugh
Alan James Piatt
Resigned
Appointed
29 October 1991
Resigned
03 June 1993
Occupation
Hackney Carriage Proprietor
Role
Director
Age
83
Nationality
British
Address
154 Bevendean Crescent, Higher Bevevdean, Brighton, East Sussex, BN2 4RD
Name
PIATT, Alan James
Stephen Richard Telling
Resigned
Appointed
31 October 2011
Resigned
31 March 2015
Occupation
None
Role
Director
Age
77
Nationality
British
Address
Little Owl Farm, Halebourne Lane, Chobham, Surrey, England, GU24 8SL
Country Of Residence
United Kingdom
Name
TELLING, Stephen Richard
Roland Francis White
Resigned
Appointed
29 October 1991
Resigned
01 February 1995
Occupation
Retired Railway Engineer
Role
Director
Age
112
Nationality
British
Address
Latymer The Drive, Sutton, Surrey, SM2 7DJ
Name
WHITE, Roland Francis
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
29 October 1991
Resigned
29 October 1991
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.