Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COACH DISPLAYS LIMITED
Company Information for

COACH DISPLAYS LIMITED

21 THE POYNINGS, RICHINGS PARK, IVER, BUCKINGHAMSHIRE, SL0 9DS,
Company Registration Number
02658369
Private Limited Company
Active

Company Overview

About Coach Displays Ltd
COACH DISPLAYS LIMITED was founded on 1991-10-29 and has its registered office in Iver. The organisation's status is listed as "Active". Coach Displays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COACH DISPLAYS LIMITED
 
Legal Registered Office
21 THE POYNINGS
RICHINGS PARK
IVER
BUCKINGHAMSHIRE
SL0 9DS
Other companies in SL0
 
Filing Information
Company Number 02658369
Company ID Number 02658369
Date formed 1991-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB579300624  
Last Datalog update: 2024-04-06 19:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COACH DISPLAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COACH DISPLAYS LIMITED

Current Directors
Officer Role Date Appointed
PAUL DOUGLAS COUSINS
Company Secretary 1991-10-29
ANN COUSINS
Director 1995-10-16
JOHN PAUL COUSINS
Director 2011-10-31
PAUL DOUGLAS COUSINS
Director 1991-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD TELLING
Director 2011-10-31 2015-03-31
JOHN HAROLD HUGH FIELDER
Director 1991-10-29 1996-09-27
ROLAND FRANCIS WHITE
Director 1991-10-29 1995-02-01
ALAN JAMES PIATT
Director 1991-10-29 1993-06-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-10-29 1991-10-29
COMBINED NOMINEES LIMITED
Nominated Director 1991-10-29 1991-10-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-10-29 1991-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-16CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0129/10/15 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD TELLING
2015-02-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-30AR0129/10/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-15AR0129/10/13 ANNUAL RETURN FULL LIST
2013-06-28AP01DIRECTOR APPOINTED MR STEPHEN RICHARD TELLING
2013-03-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0129/10/12 ANNUAL RETURN FULL LIST
2012-03-13AP01DIRECTOR APPOINTED MR JOHN PAUL COUSINS
2011-11-17AR0129/10/11 ANNUAL RETURN FULL LIST
2011-10-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0129/10/10 ANNUAL RETURN FULL LIST
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0129/10/09 ANNUAL RETURN FULL LIST
2009-12-02AD03Register(s) moved to registered inspection location
2009-12-02AD02SAIL ADDRESS CREATED
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS COUSINS / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN COUSINS / 30/11/2009
2009-04-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-02363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-05363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-18363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-20363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-07225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2002-11-12363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 49 MAPLE ROAD YEALDING HAYES MIDDLESEX UB4 9LR
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-17363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-11-03363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1998-10-29363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-07363sRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-03288bDIRECTOR RESIGNED
1996-10-30363(288)DIRECTOR RESIGNED
1996-10-30363sRETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-26288NEW DIRECTOR APPOINTED
1995-10-26363sRETURN MADE UP TO 29/10/95; CHANGE OF MEMBERS
1995-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-20288DIRECTOR RESIGNED
1994-11-04363sRETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS
1994-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-14363sRETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS
1993-08-03288DIRECTOR RESIGNED
1993-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-18363sRETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS
1992-02-1488(2)RAD 20/01/92--------- £ SI 998@1=998 £ IC 2/1000
1992-02-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-11-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-11287REGISTERED OFFICE CHANGED ON 11/11/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1991-11-11SRES01ADOPT MEM AND ARTS 29/10/91
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to COACH DISPLAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COACH DISPLAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COACH DISPLAYS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.449
MortgagesNumMortOutstanding0.278
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers

Creditors
Creditors Due Within One Year 2012-07-01 £ 2,740
Creditors Due Within One Year 2011-07-01 £ 12,676

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COACH DISPLAYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 9,226
Cash Bank In Hand 2011-07-01 £ 17,476
Current Assets 2012-07-01 £ 25,698
Current Assets 2011-07-01 £ 35,051
Debtors 2012-07-01 £ 16,472
Debtors 2011-07-01 £ 17,575
Fixed Assets 2012-07-01 £ 512
Fixed Assets 2011-07-01 £ 683
Shareholder Funds 2012-07-01 £ 23,470
Shareholder Funds 2011-07-01 £ 23,058
Tangible Fixed Assets 2012-07-01 £ 512
Tangible Fixed Assets 2011-07-01 £ 683

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COACH DISPLAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COACH DISPLAYS LIMITED
Trademarks
We have not found any records of COACH DISPLAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COACH DISPLAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as COACH DISPLAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COACH DISPLAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COACH DISPLAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COACH DISPLAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1