Coin It Leisure Limited BRENTWOOD


Founded in 2004, Coin It Leisure, classified under reg no. 05006463 is an active company. Currently registered at Juniper House Warley Hill Business Park CM13 3BE, Brentwood the company has been in the business for 20 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has one director. Steven W., appointed on 14 January 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is David M. and who left the the company on 1 April 2022. In addition, there is one former secretary - Steven W. who worked with the the company until 1 April 2022.

Coin It Leisure Limited Address / Contact

Office Address Juniper House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05006463
Date of Incorporation Tue, 6th Jan 2004
Industry Gambling and betting activities
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Steven W.

Position: Director

Appointed: 14 January 2004

Steven W.

Position: Secretary

Appointed: 14 January 2004

Resigned: 01 April 2022

David M.

Position: Director

Appointed: 14 January 2004

Resigned: 01 April 2022

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2004

Resigned: 07 January 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 06 January 2004

Resigned: 07 January 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is David M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Steven W. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312023-09-30
Net Worth60 275-63 188        
Balance Sheet
Cash Bank In Hand 1 811        
Cash Bank On Hand 1 8119679 3221 5637805 48084210 945 
Current Assets1 0732 8842 04012 94511 7516 49918 354842  
Debtors1 0731 0731 0733 62310 1885 71912 874   
Net Assets Liabilities -63 188-128 672-57 970-2 89015 157-69 946-82 173-64 476-76 905
Other Debtors 1 0731 0733 62310 1885 71912 874   
Property Plant Equipment 205 56186 96396 765147 544122 50575 36555 90441 903 
Tangible Fixed Assets436 751205 561        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve60 273-63 190        
Shareholder Funds60 275-63 188        
Other
Amount Specific Advance Or Credit Directors 219 781115 780104 0491 136164101 95972 69173 62571 056
Amount Specific Advance Or Credit Made In Period Directors  21 66883 586122 45766 550  29 25430 513
Amount Specific Advance Or Credit Repaid In Period Directors  125 66971 85517 27267 850101 79529 26830 18827 944
Accumulated Depreciation Impairment Property Plant Equipment 327 446224 50270 79140 07030 57837 87850 54440 099 
Additional Provisions Increase From New Provisions Recognised    2 946    -7 962
Average Number Employees During Period  22222211
Bank Borrowings Overdrafts    51 86313 44143 33332 44832 596 
Creditors 271 633200 2827 63951 86313 44143 33332 448109 36276 905
Creditors Due Within One Year377 549271 633        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  191 124177 97268 15138 27813 6147 41517 68338 326
Disposals Property Plant Equipment  257 871254 700212 750182 96271 67019 77030 87282 002
Finance Lease Liabilities Present Value Total   7 639      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   15 63026 63517 6695 555   
Increase Decrease In Property Plant Equipment   20 600      
Increase From Depreciation Charge For Year Property Plant Equipment  88 18024 26137 43028 78620 91420 0817 238 
Net Current Assets Liabilities-376 476-268 749-198 242-127 743-76 272-76 002-92 708-95 007-98 417-76 905
Number Shares Allotted 2        
Number Shares Issued Fully Paid  22222222
Other Creditors 222 401118 401106 6702 6202 785103 95974 69175 62573 665
Other Taxation Social Security Payable 7 29621 1279 55510 00422 072 8 600 3 240
Par Value Share 111111111
Profit Loss  -65 484       
Property Plant Equipment Gross Cost 533 007311 465167 556187 614153 083113 243106 44882 002 
Provisions   19 35322 29917 9059 27010 6227 962 
Provisions For Liabilities Balance Sheet Subtotal  17 39319 35322 29917 9059 27010 6227 962 
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation767 786533 007        
Tangible Fixed Assets Depreciation331 035327 446        
Total Additions Including From Business Combinations Property Plant Equipment  36 329110 791232 808148 43131 83012 9756 426 
Total Assets Less Current Liabilities60 275-63 188-111 279-30 97871 27246 503-17 343-39 103-56 514-76 905
Trade Creditors Trade Payables 41 93660 75420 29639 67419 2224361 9101 141 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -4 394-8 6351 352-2 660 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search