This company is commonly known as Coinford Plant Limited. The company was founded 15 years ago and was given the registration number 06736352. The firm's registered office is in HORLEY. You can find them at Redeham Hall 137 Redehall Road, Smallfield, Horley, Surrey. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | COINFORD PLANT LIMITED |
---|---|---|
Company Number | : | 06736352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redeham Hall 137 Redehall Road, Smallfield, Horley, Surrey, RH6 9RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redeham Hall, 137 Redehall Road, Smallfield, Horley, RH6 9RJ | Director | 28 February 2023 | Active |
Redeham Hall, 137 Redehall Road, Smallfield, Horley, RH6 9RJ | Director | 01 June 2015 | Active |
Redeham Hall, 137 Redehall Road, Smallfield, Horley, United Kingdom, RH6 9RJ | Director | 03 June 2009 | Active |
Foxwold, Pipers Lane, Brasted Chart, TN16 1NE | Secretary | 29 October 2008 | Active |
Redeham Hall, 137 Redehall Road, Smallfield, Horley, United Kingdom, RH6 9RJ | Director | 03 June 2009 | Active |
Marl Court Pit Lane, Marl Pit Hill, Edenbridge, TN8 6BD | Director | 29 October 2008 | Active |
Marlcourt, Pit Lane, Edenbridge, United Kingdom, TN8 6BD | Director | 29 October 2008 | Active |
Redeham Hall, 137 Redehall Road, Smallfield, Horley, RH6 9RJ | Director | 01 June 2015 | Active |
Foxwold, Pipers Lane, Brasted Chart, TN16 1NE | Director | 29 October 2008 | Active |
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 | : |
|
Mr James Gerard Hickey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | Irish |
Address | : | Redeham Hall, 137 Redehall Road, Horley, RH6 9RJ |
Nature of control | : |
|
Mr Michael Anthony Hickey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | Irish |
Address | : | Redeham Hall, 137 Redehall Road, Horley, RH6 9RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type small. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type small. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Accounts | Accounts with accounts type full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-19 | Accounts | Accounts with accounts type full. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.