COIN FURNITURE LIMITED

Register to unlock more data on OkredoRegister

COIN FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08586227

Incorporation date

26/06/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Rockingham Way Redhouse Interchange, Adwick-Le-Street, Doncaster DN6 7NACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2013)
dot icon21/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon02/04/2026
Termination of appointment of Marie Ann Wall as a director on 2026-04-02
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-06-29
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon16/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon30/01/2025
Director's details changed for Mr Nicholas James Smith on 2025-01-30
dot icon22/01/2025
Appointment of Mrs Marie Wall as a director on 2025-01-20
dot icon17/01/2025
Termination of appointment of John Anthony Fallon as a director on 2025-01-17
dot icon22/11/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon22/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon07/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon23/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon16/04/2024
Director's details changed for Mr Timothy Giles Stacey on 2024-04-16
dot icon16/04/2024
Director's details changed for Mr Nicholas James Smith on 2024-04-16
dot icon10/04/2024
Audit exemption subsidiary accounts made up to 2023-06-25
dot icon10/04/2024
Consolidated accounts of parent company for subsidiary company period ending 25/06/23
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 25/06/23
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 25/06/23
dot icon26/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon27/03/2023
Notice of agreement to exemption from audit of accounts for period ending 26/06/22
dot icon27/03/2023
Consolidated accounts of parent company for subsidiary company period ending 26/06/22
dot icon27/03/2023
Audit exemption statement of guarantee by parent company for period ending 26/06/22
dot icon27/03/2023
Audit exemption subsidiary accounts made up to 2022-06-26
dot icon16/11/2022
Appointment of Mr John Anthony Fallon as a director on 2022-11-16
dot icon17/10/2022
Notice of agreement to exemption from audit of accounts for period ending 26/06/22
dot icon14/10/2022
Appointment of Mr Nicholas James Smith as a director on 2022-10-14
dot icon14/10/2022
Termination of appointment of Mike Schmidt as a director on 2022-10-14
dot icon22/09/2022
Full accounts made up to 2021-06-27
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 26/06/22
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon25/06/2021
Termination of appointment of Gavin Ross Saunders as a director on 2021-06-25
dot icon05/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon16/04/2021
Full accounts made up to 2020-06-28
dot icon17/02/2021
Termination of appointment of Peter Deaville Jenkins as a director on 2021-02-17
dot icon17/02/2021
Director's details changed for Mr Timothy Giles Stacey on 2021-02-15
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon17/03/2020
Full accounts made up to 2019-06-30
dot icon03/07/2019
Termination of appointment of David John Garrett as a director on 2019-07-03
dot icon03/07/2019
Termination of appointment of John Roman Galligan as a director on 2019-07-03
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon03/06/2019
Appointment of Mr Peter Deaville Jenkins as a director on 2019-06-03
dot icon30/05/2019
Termination of appointment of Nicola Jayne Bancroft as a director on 2019-05-30
dot icon30/05/2019
Registered office address changed from First Floor, Pavillion E 118 Southwark Street London SE1 0SW to 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA on 2019-05-30
dot icon08/05/2019
Full accounts made up to 2018-07-27
dot icon01/05/2019
Appointment of Mr Mike Schmidt as a director on 2019-05-01
dot icon08/01/2019
Termination of appointment of Aamir Ahmad as a director on 2019-01-07
dot icon25/10/2018
Termination of appointment of Ian Francis Filby as a director on 2018-10-25
dot icon19/10/2018
Current accounting period shortened from 2019-07-31 to 2019-06-30
dot icon02/10/2018
Appointment of Mrs Elizabeth Mcdonald as a secretary on 2018-10-01
dot icon02/10/2018
Termination of appointment of Paul Antony Walker as a secretary on 2018-09-30
dot icon14/09/2018
Notification of Dfs Furniture Company Ltd as a person with significant control on 2016-04-06
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon21/06/2018
Particulars of variation of rights attached to shares
dot icon20/06/2018
Cessation of Aamir Ahmad as a person with significant control on 2018-06-06
dot icon16/04/2018
Full accounts made up to 2017-07-28
dot icon05/10/2017
Termination of appointment of Charlotte Ann Walker as a director on 2017-10-03
dot icon01/09/2017
Appointment of Mr Gavin Ross Saunders as a director on 2017-08-21
dot icon01/08/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon31/07/2017
Notification of Aamir Ahmad as a person with significant control on 2016-04-06
dot icon20/04/2017
Full accounts made up to 2016-07-29
dot icon11/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon10/08/2016
Appointment of Miss Nicola Jayne Bancroft as a director on 2016-08-01
dot icon10/08/2016
Termination of appointment of William Robert Barnes as a director on 2016-07-30
dot icon19/01/2016
Full accounts made up to 2015-07-31
dot icon07/10/2015
Termination of appointment of Jonathan Hugh Massey as a director on 2015-10-01
dot icon12/08/2015
Register(s) moved to registered inspection location C/O Dfs 1 Rockingham Way, Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA
dot icon12/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon12/08/2015
Register inspection address has been changed from C/O C/O Weil Gotshal & Manges 110 Fetter Lane London EC4A 1AY England to C/O Dfs 1 Rockingham Way, Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA
dot icon01/07/2015
Annual return made up to 2014-06-26 with full list of shareholders
dot icon10/04/2015
Full accounts made up to 2014-08-01
dot icon02/10/2014
Appointment of Mr Ian Francis Filby as a director on 2014-10-01
dot icon01/10/2014
Appointment of Mr Jonathan Hugh Massey as a director on 2014-10-01
dot icon01/10/2014
Appointment of Mr William Robert Barnes as a director on 2014-10-01
dot icon01/10/2014
Appointment of Mr Timothy Giles Stacey as a director on 2014-10-01
dot icon01/10/2014
Appointment of Charlotte Ann Walker as a director on 2014-10-01
dot icon25/09/2014
Appointment of Mr Paul Antony Walker as a secretary on 2014-09-25
dot icon30/08/2014
Resolutions
dot icon29/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon29/07/2014
Register(s) moved to registered office address First Floor, Pavillion E 118 Southwark Street London SE1 0SW
dot icon18/06/2014
Registered office address changed from , 95 Southwark Street, London, SE1 0HX, England on 2014-06-18
dot icon14/03/2014
Current accounting period extended from 2014-01-31 to 2014-07-31
dot icon06/09/2013
Register(s) moved to registered inspection location
dot icon01/08/2013
Current accounting period shortened from 2014-06-30 to 2014-01-31
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-07-17
dot icon23/07/2013
Resolutions
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-06-29
dot icon22/07/2013
Resolutions
dot icon18/07/2013
Appointment of Mr John Roman Galligan as a director
dot icon18/07/2013
Appointment of Mr David John Garrett as a director
dot icon17/07/2013
Register inspection address has been changed
dot icon17/07/2013
Resolutions
dot icon11/07/2013
Registered office address changed from , 110 Fetter Lane, London, EC4A 1AY, United Kingdom on 2013-07-11
dot icon26/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Marie
Director
20/01/2025 - 02/04/2026
13
Stacey, Timothy Giles
Director
01/10/2014 - Present
14
Highfield, Dominique
Director
05/05/2026 - Present
33
Fallon, John Anthony
Director
16/11/2022 - 17/01/2025
14
Smith, Nicholas James
Director
14/10/2022 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COIN FURNITURE LIMITED

COIN FURNITURE LIMITED is an(a) Active company incorporated on 26/06/2013 with the registered office located at 1 Rockingham Way Redhouse Interchange, Adwick-Le-Street, Doncaster DN6 7NA. There are currently 3 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 COIN FURNITURE LIMITED?

toggle

COIN FURNITURE LIMITED is currently Active. It was registered on 26/06/2013 .

Where is COIN FURNITURE LIMITED located?

toggle

COIN FURNITURE LIMITED is registered at 1 Rockingham Way Redhouse Interchange, Adwick-Le-Street, Doncaster DN6 7NA.

What does COIN FURNITURE LIMITED do?

toggle

COIN FURNITURE LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for COIN FURNITURE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-12 with no updates.