UKBizDB.co.uk

COINFORD LIMITED

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

This company is commonly known as Coinford Limited. The company was founded 19 years ago and was given the registration number 05256144. The firm's registered office is in BURSTOW. You can find them at Redeham Hall, 137 Redehall Road, Burstow, Surrey. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:COINFORD LIMITED
Company Number:05256144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Redeham Hall, 137 Redehall Road, Burstow, Surrey, RH6 9RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redeham Hall, 137 Redehall Road, Burstow, United Kingdom, RH6 9RJ

Director23 October 2014Active
Redeham Hall, 137 Redehall Road, Burstow, United Kingdom, RH6 9RJ

Director03 June 2009Active
Foxwold, Pipers Lane, Brasted Chart, TN16 1NE

Secretary15 February 2005Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary12 October 2004Active
Newlands Cottage, Newlands Cottage, Mill Lane, Copthorne, United Kingdom, RH10 3AW

Director03 June 2009Active
Marl Court Pit Lane, Marl Pit Hill, Edenbridge, TN8 6BD

Director15 February 2005Active
Redeham Hall, 137 Redehall Road, Burstow, United Kingdom, RH6 9RJ

Director23 October 2014Active
Foxwold, Pipers Lane, Brasted Chart, TN16 1NE

Director15 February 2005Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director12 October 2004Active

People with Significant Control

Coinford Holdings Ltd
Notified on:05 January 2023
Status:Active
Country of residence:England
Address:Redeham Hall, Redehall Road, Horley, England, RH6 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Gerard Hickey
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:Irish
Address:Redeham Hall, 137 Redehall Road, Burstow, RH6 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Hickey
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Irish
Address:Redeham Hall, 137 Redehall Road, Burstow, RH6 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-02-02Accounts

Accounts with accounts type full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.