COACH DISPLAYS LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9DS
Company number 02658369
Status Active
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address 21 THE POYNINGS, RICHINGS PARK, IVER, BUCKINGHAMSHIRE, SL0 9DS
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COACH DISPLAYS LIMITED are www.coachdisplays.co.uk, and www.coach-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Coach Displays Limited is a Private Limited Company. The company registration number is 02658369. Coach Displays Limited has been working since 29 October 1991. The present status of the company is Active. The registered address of Coach Displays Limited is 21 The Poynings Richings Park Iver Buckinghamshire Sl0 9ds. The company`s financial liabilities are £27.1k. It is £10.62k against last year. The cash in hand is £19.14k. It is £7.2k against last year. And the total assets are £33.94k, which is £14.15k against last year. COUSINS, Paul Douglas is a Secretary of the company. COUSINS, Ann is a Director of the company. COUSINS, John Paul is a Director of the company. COUSINS, Paul Douglas is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FIELDER, John Harold Hugh has been resigned. Director PIATT, Alan James has been resigned. Director TELLING, Stephen Richard has been resigned. Director WHITE, Roland Francis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of exhibition and fair organisers".


coach displays Key Finiance

LIABILITIES £27.1k
+64%
CASH £19.14k
+60%
TOTAL ASSETS £33.94k
+71%
All Financial Figures

Current Directors

Secretary
COUSINS, Paul Douglas
Appointed Date: 29 October 1991

Director
COUSINS, Ann
Appointed Date: 16 October 1995
80 years old

Director
COUSINS, John Paul
Appointed Date: 31 October 2011
52 years old

Director
COUSINS, Paul Douglas
Appointed Date: 29 October 1991
76 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 October 1991
Appointed Date: 29 October 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 October 1991
Appointed Date: 29 October 1991
35 years old

Director
FIELDER, John Harold Hugh
Resigned: 27 September 1996
Appointed Date: 29 October 1991
111 years old

Director
PIATT, Alan James
Resigned: 03 June 1993
Appointed Date: 29 October 1991
83 years old

Director
TELLING, Stephen Richard
Resigned: 31 March 2015
Appointed Date: 31 October 2011
77 years old

Director
WHITE, Roland Francis
Resigned: 01 February 1995
Appointed Date: 29 October 1991
111 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 October 1991
Appointed Date: 29 October 1991

Persons With Significant Control

Mr Paul Douglas Cousins
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COACH DISPLAYS LIMITED 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
13 Jan 2016
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

13 Jan 2016
Termination of appointment of Stephen Richard Telling as a director on 31 March 2015
...
... and 62 more events
11 Nov 1991
Director resigned;new director appointed

11 Nov 1991
Director resigned;new director appointed

11 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1991
Registered office changed on 11/11/91 from: 110 whitchurch road cardiff CF4 3LY

29 Oct 1991
Incorporation