Warning: file_put_contents(c/db1aa2b10125d1ad33f531a275dc3a9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tommy Coyle Foundation Limited, HU8 0LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOMMY COYLE FOUNDATION LIMITED

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

This company is commonly known as Tommy Coyle Foundation Limited. The company was founded 8 years ago and was given the registration number 09887804. The firm's registered office is in HULL. You can find them at 42 Guildford Avenue, , Hull, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:TOMMY COYLE FOUNDATION LIMITED
Company Number:09887804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:42 Guildford Avenue, Hull, England, HU8 0LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Guildford Avenue, Hull, England, HU8 0LB

Director05 June 2020Active
42, Guildford Avenue, Hull, England, HU8 0LB

Director11 March 2022Active
42, Guildford Avenue, Hull, England, HU8 0LB

Director11 March 2022Active
42, Guildford Avenue, Hull, England, HU8 0LB

Director01 January 2019Active
Unit 2 Bilton Grange Health Annex, Diadem Grove, Hull, England, HU9 4AH

Director25 November 2015Active
42, Guildford Avenue, Hull, England, HU8 0LB

Director25 November 2015Active
42, Guildford Avenue, Hull, England, HU8 0LB

Director10 November 2016Active
Unit 2 Bilton Grange Health Annex, Diadem Grove, Hull, England, HU9 4AH

Director25 November 2015Active
42, Guildford Avenue, Hull, England, HU8 0LB

Director31 March 2019Active
Unit 2 Bilton Grange Health Annex, Diadem Grove, Hull, England, HU9 4AH

Director25 November 2015Active
42, Guildford Avenue, Hull, England, HU8 0LB

Director12 August 2019Active
1:02 C4di, Queen Street, Hull, HU1 1UU

Director25 November 2015Active
42, Guildford Avenue, Hull, England, HU8 0LB

Director31 March 2019Active

People with Significant Control

Mr Thomas Joshua Coyle
Notified on:01 January 2019
Status:Active
Date of birth:September 1989
Nationality:English
Country of residence:England
Address:42, Guildford Avenue, Hull, England, HU8 0LB
Nature of control:
  • Significant influence or control
Neil Hudgell
Notified on:10 November 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:42, Guildford Avenue, Hull, England, HU8 0LB
Nature of control:
  • Significant influence or control
Mrs Joanne Hudgell
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:42, Guildford Avenue, Hull, England, HU8 0LB
Nature of control:
  • Significant influence or control
Mr Martin James Stead
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:42, Guildford Avenue, Hull, England, HU8 0LB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-23Gazette

Gazette filings brought up to date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Accounts

Change account reference date company previous shortened.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.