UKBizDB.co.uk

COYLE PERSONNEL LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Secretary01 May 2019Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Director08 June 2015Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Director09 April 2018Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Director08 January 2018Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Director-Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Director30 April 1998Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Director01 December 2022Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Director20 October 2004Active
Kerry Lodge 32 Astons Road, Moor Park, Northwood, HA6 2LD

Secretary-Active
Kerry Lodge 32 Astons Road, Moor Park, Northwood, HA6 2LD

Secretary30 April 1998Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Secretary01 November 1999Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Secretary19 March 2018Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Director01 May 2000Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Director01 October 2015Active
50 Hartland Drive, Edgware, HA8 8RH

Director-Active
255 Berkhampstead Road, Chesham, HP5 3AS

Director01 September 2000Active
14 Drywoods, South Woodham Ferrers, Chelmsford, CM3 5ZG

Director20 July 2000Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Director01 May 2001Active
88 Ryecroft Avenue, Twickenham, TW2 6HR

Director01 June 2001Active
55a Madeley Road, Ealing, W5 2LS

Director01 September 2000Active
Hygeia, 66-68 College Road, Harrow, HA1 1BE

Director01 October 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Capital

Second filing capital allotment shares.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Capital

Capital allotment shares.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-07-26Incorporation

Re registration memorandum articles.

Download
2019-07-26Change of name

Certificate re registration public limited company to private.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-26Change of name

Reregistration public to private company.

Download
2019-05-03Officers

Appoint person secretary company with name date.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.