Check the

COACH DISPLAYS LIMITED

Company
COACH DISPLAYS LIMITED (02658369)

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 %)

REGISTRATION INFO

Company name
COACH DISPLAYS LIMITED
Company number
02658369
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Oct 1991
Age - 33 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


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
79
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
51
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
75
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
34
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
111
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
82
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
76
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
111
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.