Warning: file_put_contents(c/54e8c4f296a1f7e538878fa18b79ead8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Coinsville Ltd, NG34 7BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COINSVILLE LTD

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

This company is commonly known as Coinsville Ltd. The company was founded 7 years ago and was given the registration number 10449353. The firm's registered office is in SLEAFORD. You can find them at Northgate House, Northgate, Sleaford, . This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:COINSVILLE LTD
Company Number:10449353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores

Office Address & Contact

Registered Address:Northgate House, Northgate, Sleaford, England, NG34 7BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nurseries, Seadyke Road, Old Leake, Boston, England, PE22 9HZ

Director27 October 2016Active
14 Poplar Avenue, Mablethorpe, England, LN12 1QS

Director27 October 2016Active
71 St. Andrews Drive, Skegness, England, PE25 1DJ

Director27 October 2016Active

People with Significant Control

Mr Matthew John King
Notified on:27 October 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:14 Poplar Avenue, Mablethorpe, England, LN12 1QS
Nature of control:
  • Significant influence or control
Mr Paul Christopher Huskisson
Notified on:27 October 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:The Nurseries, Seadyke Road, Old Leake, Boston, England, PE22 9HZ
Nature of control:
  • Significant influence or control
Mr James William Smith
Notified on:27 October 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:71 St. Andrews Drive, Skegness, England, PE25 1DJ
Nature of control:
  • Significant influence or control

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
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-09-21Accounts

Change account reference date company previous shortened.

Download
2017-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-01-25Officers

Change person director company with change date.

Download
2017-01-25Officers

Change person director company with change date.

Download
2017-01-25Officers

Change person director company with change date.

Download
2016-10-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.