This company is commonly known as Coyle Personnel Limited. The company was founded 35 years ago and was given the registration number 02281209. The firm's registered office is in HARROW. You can find them at Hygeia, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | COYLE PERSONNEL LIMITED |
---|---|---|
Company Number | : | 02281209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Secretary | 01 May 2019 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Director | 08 June 2015 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Director | 09 April 2018 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Director | 08 January 2018 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Director | - | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Director | 30 April 1998 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Director | 01 December 2022 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Director | 20 October 2004 | Active |
Kerry Lodge 32 Astons Road, Moor Park, Northwood, HA6 2LD | Secretary | - | Active |
Kerry Lodge 32 Astons Road, Moor Park, Northwood, HA6 2LD | Secretary | 30 April 1998 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Secretary | 01 November 1999 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Secretary | 19 March 2018 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Director | 01 May 2000 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Director | 01 October 2015 | Active |
50 Hartland Drive, Edgware, HA8 8RH | Director | - | Active |
255 Berkhampstead Road, Chesham, HP5 3AS | Director | 01 September 2000 | Active |
14 Drywoods, South Woodham Ferrers, Chelmsford, CM3 5ZG | Director | 20 July 2000 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Director | 01 May 2001 | Active |
88 Ryecroft Avenue, Twickenham, TW2 6HR | Director | 01 June 2001 | Active |
55a Madeley Road, Ealing, W5 2LS | Director | 01 September 2000 | Active |
Hygeia, 66-68 College Road, Harrow, HA1 1BE | Director | 01 October 2019 | Active |
Greencastle Holdings Limited | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kemp House, 152- 160 City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Mr Kevin Michael Coyle | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Hygeia, Harrow, HA1 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Capital | Second filing capital allotment shares. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Capital | Capital allotment shares. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Resolution | Resolution. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Incorporation | Re registration memorandum articles. | Download |
2019-07-26 | Change of name | Certificate re registration public limited company to private. | Download |
2019-07-26 | Resolution | Resolution. | Download |
2019-07-26 | Change of name | Reregistration public to private company. | Download |
2019-05-03 | Officers | Appoint person secretary company with name date. | Download |
2019-05-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.