COACHFINISH (NI) LTD

Register to unlock more data on OkredoRegister

COACHFINISH (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010205

Incorporation date

29/05/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

180-190 Donegall Avenue, Belfast, Co Antrim BT12 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1974)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/10/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon17/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon26/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon15/10/2024
Confirmation statement made on 2024-08-13 with updates
dot icon28/08/2024
Second filing of Confirmation Statement dated 2023-08-13
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/08/2023
13/08/23 Statement of Capital gbp 15635
dot icon30/06/2023
Notification of Morelli Group Limited as a person with significant control on 2023-06-14
dot icon29/06/2023
Termination of appointment of Darci Kidd as a director on 2023-06-14
dot icon28/06/2023
Termination of appointment of Gareth Kidd as a director on 2023-06-14
dot icon28/06/2023
Termination of appointment of Gary David Kidd as a director on 2023-06-14
dot icon27/06/2023
Termination of appointment of Edward Lewis Craig as a director on 2023-06-14
dot icon23/06/2023
Cessation of Gary Kidd as a person with significant control on 2023-06-14
dot icon22/06/2023
Termination of appointment of Joanne Kidd as a director on 2023-06-14
dot icon21/06/2023
Appointment of Mr Robert Paul Cohen as a director on 2023-06-14
dot icon21/06/2023
Appointment of Mr Mark Moring as a director on 2023-06-14
dot icon21/06/2023
Appointment of Mrs Ruth Moring-Beale as a director on 2023-06-14
dot icon21/06/2023
Appointment of Mr Stuart Moring as a director on 2023-06-14
dot icon21/06/2023
Appointment of Ms Michele Laybourn as a director on 2023-06-14
dot icon21/06/2023
Appointment of Mr Andrew Moring as a director on 2023-06-14
dot icon21/06/2023
Appointment of Mr Graham Robert Parker as a director on 2023-06-14
dot icon21/06/2023
Termination of appointment of Joanne Kidd as a secretary on 2023-06-14
dot icon21/06/2023
Appointment of Mr Robert Cohen as a secretary on 2023-06-14
dot icon20/06/2023
Particulars of variation of rights attached to shares
dot icon20/06/2023
Resolutions
dot icon05/05/2023
Current accounting period extended from 2023-03-31 to 2023-05-31
dot icon05/05/2023
Satisfaction of charge 1 in full
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon24/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon17/08/2021
Change of details for Mr Gary Kidd as a person with significant control on 2020-10-15
dot icon17/08/2021
Cessation of Gary Kidd as a person with significant control on 2016-06-30
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Director's details changed for Gareth Kidd on 2021-06-14
dot icon14/06/2021
Director's details changed for Mrs Joanne Kidd on 2021-06-14
dot icon14/10/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon04/09/2020
Director's details changed for Mr Gary David Kidd on 2020-09-04
dot icon04/09/2020
Director's details changed for Gareth Kidd on 2020-09-04
dot icon04/09/2020
Director's details changed for Darci Kidd on 2020-09-04
dot icon04/09/2020
Director's details changed for Edward Lewis Craig on 2020-09-04
dot icon04/09/2020
Secretary's details changed for Miss Joanne Frost on 2018-07-10
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2019
Confirmation statement made on 2019-08-13 with updates
dot icon21/08/2019
Director's details changed for Mr Gary D Kidd on 2019-05-15
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Appointment of Mrs Joanne Kidd as a director on 2018-10-01
dot icon14/05/2019
Director's details changed for Darci Kidd on 2019-05-14
dot icon20/12/2018
Director's details changed for Darci Kidd on 2018-12-20
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-13 with updates
dot icon04/09/2017
Notification of Gary Kidd as a person with significant control on 2016-06-30
dot icon26/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon21/07/2015
Resolutions
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon01/10/2013
Appointment of Gareth Kidd as a director
dot icon01/10/2013
Appointment of Darci Kidd as a director
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Appointment of Miss Joanne Frost as a secretary
dot icon24/10/2012
Termination of appointment of Gary Kidd as a secretary
dot icon24/10/2012
Appointment of Mr Gary Kidd as a secretary
dot icon24/10/2012
Termination of appointment of Nicola Patterson as a secretary
dot icon21/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon21/03/2011
Registered office address changed from , 186-190 Donegall Avenue, Belfast, BT12 6LY on 2011-03-21
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon27/09/2010
Director's details changed for Gary D Kidd on 2010-08-13
dot icon27/09/2010
Director's details changed for Edward Lewis Craig on 2010-08-13
dot icon27/09/2010
Secretary's details changed for Nicola Patterson on 2010-07-13
dot icon22/08/2009
13/08/09 annual return shuttle
dot icon22/08/2009
Return of allot of shares
dot icon21/08/2009
31/03/09 annual accts
dot icon11/02/2009
31/03/08 annual accts
dot icon20/08/2008
13/08/08 annual return shuttle
dot icon09/02/2008
31/03/07 annual accts
dot icon20/08/2007
13/08/07 annual return shuttle
dot icon17/11/2006
31/03/06 annual accts
dot icon16/10/2006
13/08/06 annual return shuttle
dot icon06/09/2005
31/03/05 annual accts
dot icon22/08/2005
13/08/05 annual return shuttle
dot icon02/09/2004
13/08/04 annual return shuttle
dot icon17/08/2004
31/03/04 annual accts
dot icon06/09/2003
13/08/03 annual return shuttle
dot icon29/07/2003
31/03/03 annual accts
dot icon12/05/2003
Change of dirs/sec
dot icon19/09/2002
31/03/02 annual accts
dot icon15/08/2002
13/08/02 annual return shuttle
dot icon29/05/2002
Change of dirs/sec
dot icon21/05/2002
Ret by co purch own shars
dot icon15/04/2002
Change of dirs/sec
dot icon12/10/2001
31/03/01 annual accts
dot icon21/08/2001
13/08/01 annual return shuttle
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Not re consol/divn of shs
dot icon03/10/2000
31/03/00 annual accts
dot icon03/10/2000
Resolutions
dot icon04/09/2000
13/08/00 annual return shuttle
dot icon19/08/2000
Auditor resignation
dot icon18/10/1999
31/03/99 annual accts
dot icon02/09/1999
13/08/99 annual return shuttle
dot icon05/11/1998
31/03/98 annual accts
dot icon05/08/1998
13/08/98 annual return shuttle
dot icon24/11/1997
31/03/97 annual accts
dot icon24/09/1997
13/08/97 annual return shuttle
dot icon30/10/1996
31/03/96 annual accts
dot icon24/09/1996
13/08/96 annual return shuttle
dot icon28/05/1996
Change of dirs/sec
dot icon18/10/1995
31/03/95 annual accts
dot icon14/09/1995
Change of dirs/sec
dot icon22/08/1995
13/08/95 annual return shuttle
dot icon25/10/1994
31/03/94 annual accts
dot icon10/08/1994
13/08/94 annual return shuttle
dot icon16/09/1993
13/08/93 annual return shuttle
dot icon16/09/1993
31/03/93 annual accts
dot icon20/11/1992
Return of allot of shares
dot icon09/11/1992
13/08/92 annual return form
dot icon09/11/1992
31/03/92 annual accts
dot icon13/04/1992
Resolutions
dot icon26/09/1991
31/03/91 annual accts
dot icon26/09/1991
13/08/91 annual return
dot icon06/06/1991
Return of allot of shares
dot icon27/04/1991
31/08/90 annual return
dot icon23/04/1991
31/03/90 annual accts
dot icon25/06/1990
Updated mem and arts
dot icon17/05/1990
Resolution to change name
dot icon02/05/1990
Change of ARD during arp
dot icon02/05/1990
Change of dirs/sec
dot icon02/05/1990
31/08/89 annual return
dot icon30/04/1990
31/05/89 annual accts
dot icon24/04/1989
31/05/88 annual accts
dot icon24/04/1989
31/08/88 annual return
dot icon15/02/1988
31/05/87 annual accts
dot icon13/02/1988
Change of dirs/sec
dot icon06/02/1988
30/06/87 annual return
dot icon14/02/1987
31/10/86 annual return
dot icon18/09/1986
30/04/86 annual return
dot icon10/09/1986
Change of dirs/sec
dot icon10/09/1986
31/05/86 annual accts
dot icon10/09/1986
Change in sit reg office
dot icon11/09/1985
31/05/85 annual accts
dot icon02/08/1985
31/05/85 annual accts
dot icon22/05/1985
31/12/84 annual return
dot icon13/04/1984
31/12/83 annual return
dot icon13/04/1984
Change in sit reg office
dot icon31/01/1983
13/11/82 annual return
dot icon02/06/1982
Notice of ARD
dot icon23/02/1982
Situation of reg office
dot icon29/01/1982
31/12/81 annual return
dot icon09/06/1981
Situation of reg office
dot icon23/04/1981
Memorandum and articles
dot icon31/03/1981
Letter of approval
dot icon31/03/1981
Resolutions
dot icon29/01/1981
Particulars re directors
dot icon22/01/1981
31/12/80 annual return
dot icon26/06/1980
Letter of approval
dot icon06/05/1980
Resolutions
dot icon18/02/1980
31/12/79 annual return
dot icon07/03/1979
Annual return
dot icon16/06/1978
Particulars re directors
dot icon02/03/1978
Particulars re directors
dot icon10/02/1978
31/12/77 annual return
dot icon08/02/1977
31/12/76 annual return
dot icon09/03/1976
Situation of reg office
dot icon13/02/1976
31/12/75 annual return
dot icon15/04/1975
Particulars of a mortgage charge
dot icon01/10/1974
Particulars re directors
dot icon01/10/1974
Particulars re directors
dot icon01/10/1974
Return of allots (cash)
dot icon29/05/1974
Memorandum
dot icon29/05/1974
Situation of reg office
dot icon29/05/1974
Articles
dot icon29/05/1974
Decl on compl on incorp
dot icon29/05/1974
Statement of nominal cap
dot icon29/05/1974
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
859.70K
-
0.00
330.42K
-
2022
17
857.48K
-
0.00
192.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Robert Paul
Director
14/06/2023 - Present
2
Moring, Andrew
Director
14/06/2023 - Present
1
Craig, Edward Lewis
Director
01/05/2002 - 14/06/2023
-
Kidd, Darci
Director
20/09/2013 - 14/06/2023
1
Moring, Stuart
Director
14/06/2023 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COACHFINISH (NI) LTD

COACHFINISH (NI) LTD is an(a) Active company incorporated on 29/05/1974 with the registered office located at 180-190 Donegall Avenue, Belfast, Co Antrim BT12 6LY. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COACHFINISH (NI) LTD?

toggle

COACHFINISH (NI) LTD is currently Active. It was registered on 29/05/1974 .

Where is COACHFINISH (NI) LTD located?

toggle

COACHFINISH (NI) LTD is registered at 180-190 Donegall Avenue, Belfast, Co Antrim BT12 6LY.

What does COACHFINISH (NI) LTD do?

toggle

COACHFINISH (NI) LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for COACHFINISH (NI) LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.