UKBizDB.co.uk

COIN GAMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coin Games Limited. The company was founded 18 years ago and was given the registration number 05778813. The firm's registered office is in CHORLEY. You can find them at Unit 5 Chorley East Business Centre, East Way, Chorley, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:COIN GAMES LIMITED
Company Number:05778813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2006
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Unit 5 Chorley East Business Centre, East Way, Chorley, England, PR6 0BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M.R Insolvency, 95 Pobox, Heckmondwike, WF16 6AU

Director12 April 2006Active
8 Forsythia Drive, Clayton Le Woods, Chorley, PR6 7DF

Secretary12 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 2006Active
8 Forsythia Drive, Clayton Le Woods, Chorley, PR6 7DF

Director12 April 2006Active
Hall Foot, Downham Lane, Worston, Clitheroe, England, BB7 1QA

Director03 December 2015Active

People with Significant Control

Mr Michael Wragg
Notified on:01 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Hall Foot, Downham Lane, Clitheroe, England, BB7 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Antony Rhodes
Notified on:01 June 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Chorley East Business Centre, Chorley, United Kingdom, PR6 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Pollard
Notified on:01 June 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:M.R Insolvency, 95 Pobox, Heckmondwike, WF16 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Gazette

Gazette dissolved liquidation.

Download
2023-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2022-02-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-16Resolution

Resolution.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Officers

Change person director company with change date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Address

Change registered office address company with date old address new address.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-08-24Officers

Termination secretary company with name termination date.

Download
2018-07-31Address

Change registered office address company with date old address new address.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.