This company is commonly known as Coiledspring Games Limited. The company was founded 20 years ago and was given the registration number 04986141. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 19 Napier House, Elva Way, Bexhill-on-sea, East Sussex. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | COILEDSPRING GAMES LIMITED |
---|---|---|
Company Number | : | 04986141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Napier House, Elva Way, Bexhill-on-sea, East Sussex, United Kingdom, TN39 5BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Waterbrook Road, Alton, United Kingdom, GU34 2UD | Director | 31 March 2022 | Active |
Unit 6 Waterbrook Road, Alton, England, GU34 2UD | Director | 01 January 2022 | Active |
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 09 September 2004 | Active |
19, Napier House, Elva Way, Bexhill-On-Sea, United Kingdom, TN39 5BF | Secretary | 27 November 2009 | Active |
443 Stroude Road, Virginia Water, GU25 4BU | Corporate Secretary | 05 December 2003 | Active |
8, Churchfields, Kingsley, Alton, United Kingdom, GU35 9PJ | Director | 26 March 2018 | Active |
40 Renton Close, London, SW2 1EZ | Director | 12 February 2004 | Active |
83 Wood Lane, Isleworth, TW7 5EG | Director | 15 November 2004 | Active |
Unit 6, Waterbrook Road, Alton, United Kingdom, GU34 2UD | Director | 26 March 2018 | Active |
7 Ship House, Battersea Square, London, SW11 3RA | Director | 12 February 2004 | Active |
Scotlands House, Warfield, Bracknell, RG42 6AJ | Director | 05 December 2003 | Active |
Esdevium Games Limited | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 27-28, Eastcastle Street, London, United Kingdom, W1W 8DH |
Nature of control | : |
|
Mr Roger Bruce Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Napier House, Bexhill-On-Sea, United Kingdom, TN39 5BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-09 | Resolution | Resolution. | Download |
2022-07-15 | Accounts | Change account reference date company current extended. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Accounts | Accounts with accounts type small. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type small. | Download |
2018-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.