UKBizDB.co.uk

THE COIN GROUP LIMITED

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

This company is commonly known as The Coin Group Limited. The company was founded 25 years ago and was given the registration number 03624767. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE COIN GROUP LIMITED
Company Number:03624767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TD

Director10 April 2006Active
Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD

Director28 March 2023Active
4 Kingshill Road, High Wycombe, HP13 5AW

Secretary13 June 2006Active
4 Eghams Court, Boston Drive, Bourne End, SL8 5YS

Secretary14 March 2005Active
4 Kingshill Road, High Wycombe, HP13 5AW

Secretary07 February 2000Active
27 Rosewood Way, Farnham Common, Slough, SL2 3QD

Secretary01 September 1998Active
9 Stroud Close, Windsor, SL4 4YR

Secretary01 July 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary01 September 1998Active
4a Albert Street, Windsor, SL4 5BU

Corporate Secretary23 September 2003Active
4 Kingshill Road, High Wycombe, HP13 5AW

Director20 July 2000Active
27 Rosewood Way, Farnham Common, Slough, SL2 3QD

Director01 September 1998Active
4 Kingshill Road, High Wycombe, HP13 5AW

Director20 July 2000Active
Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD

Director01 April 2022Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director01 September 1998Active

People with Significant Control

Mr Errol Bland
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Unit 1, Lancaster Court, Coronation Road, High Wycombe, HP12 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type group.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-12Accounts

Accounts with accounts type small.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.