Coin Furniture Limited DONCASTER


Founded in 2013, Coin Furniture, classified under reg no. 08586227 is an active company. Currently registered at 1 Rockingham Way Redhouse Interchange DN6 7NA, Doncaster the company has been in the business for 11 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Sunday 26th June 2022.

Currently there are 3 directors in the the company, namely John F., Nicholas S. and Timothy S.. In addition one secretary - Elizabeth M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul W. who worked with the the company until 30 September 2018.

This company operates within the MK16 9PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1125177 . It is located at Howard House, Howard Way, Newport Pagnell with a total of 8 cars.

Coin Furniture Limited Address / Contact

Office Address 1 Rockingham Way Redhouse Interchange
Office Address2 Adwick-le-street
Town Doncaster
Post code DN6 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08586227
Date of Incorporation Wed, 26th Jun 2013
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Sun, 26th Jun 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

John F.

Position: Director

Appointed: 16 November 2022

Nicholas S.

Position: Director

Appointed: 14 October 2022

Elizabeth M.

Position: Secretary

Appointed: 01 October 2018

Timothy S.

Position: Director

Appointed: 01 October 2014

Peter J.

Position: Director

Appointed: 03 June 2019

Resigned: 17 February 2021

Michael S.

Position: Director

Appointed: 01 May 2019

Resigned: 14 October 2022

Gavin S.

Position: Director

Appointed: 21 August 2017

Resigned: 25 June 2021

Nicola B.

Position: Director

Appointed: 01 August 2016

Resigned: 30 May 2019

Charlotte W.

Position: Director

Appointed: 01 October 2014

Resigned: 03 October 2017

Jonathan M.

Position: Director

Appointed: 01 October 2014

Resigned: 01 October 2015

Ian F.

Position: Director

Appointed: 01 October 2014

Resigned: 25 October 2018

William B.

Position: Director

Appointed: 01 October 2014

Resigned: 30 July 2016

Paul W.

Position: Secretary

Appointed: 25 September 2014

Resigned: 30 September 2018

David G.

Position: Director

Appointed: 18 July 2013

Resigned: 03 July 2019

John G.

Position: Director

Appointed: 18 July 2013

Resigned: 03 July 2019

Aamir A.

Position: Director

Appointed: 26 June 2013

Resigned: 07 January 2019

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Dfs Furniture Company Ltd from Doncaster, England. This PSC is classified as "an uk registered company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Aamir A. This PSC owns 75,01-100% shares.

Dfs Furniture Company Ltd

1 Redhouse Interchange, Adwick-Le-Street, Doncaster, DN6 7NA, England

Legal authority Uk Companies Act
Legal form Uk Registered Company
Country registered Uk
Place registered Uk Companies House
Registration number 0972107
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aamir A.

Notified on 6 April 2016
Ceased on 6 June 2018
Nature of control: 75,01-100% shares

Transport Operator Data

Howard House
Address Howard Way , Interchange Park
City Newport Pagnell
Post code MK16 9PX
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
On Tuesday 16th April 2024 director's details were changed
filed on: 16th, April 2024
Free Download (2 pages)

Company search