COYLE PERSONNEL LIMITED

Register to unlock more data on OkredoRegister

COYLE PERSONNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02281209

Incorporation date

27/07/1988

Size

Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1988)
dot icon13/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon19/11/2025
Registered office address changed from Hygeia 66-68 College Road Harrow Middlesex HA1 1BE to 124 City Road London EC1V 2NX on 2025-11-19
dot icon26/06/2025
Full accounts made up to 2024-09-30
dot icon13/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon21/02/2025
Auditor's resignation
dot icon30/09/2024
Full accounts made up to 2023-09-30
dot icon12/06/2024
Termination of appointment of Ashling Michelle Coyle as a director on 2023-10-01
dot icon12/04/2024
Termination of appointment of Noreen Patricia Coyle as a director on 2024-04-01
dot icon11/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon27/06/2023
Full accounts made up to 2022-09-30
dot icon13/12/2022
Appointment of Mr Peter Groves as a director on 2022-12-01
dot icon03/11/2022
Termination of appointment of Christopher Walsh as a director on 2022-11-03
dot icon05/05/2022
Full accounts made up to 2021-09-30
dot icon02/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon20/05/2021
Full accounts made up to 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon12/10/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-20
dot icon18/08/2020
Full accounts made up to 2019-09-30
dot icon24/06/2020
Termination of appointment of Anna Louise Cooper as a director on 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon16/10/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon16/10/2019
Notification of Greencastle Holdings Limited as a person with significant control on 2019-09-20
dot icon16/10/2019
Cessation of Kevin Michael Coyle as a person with significant control on 2019-09-20
dot icon16/10/2019
Resolutions
dot icon11/10/2019
Appointment of Mr Christopher Walsh as a director on 2019-10-01
dot icon26/07/2019
Re-registration of Memorandum and Articles
dot icon26/07/2019
Certificate of re-registration from Public Limited Company to Private
dot icon26/07/2019
Resolutions
dot icon26/07/2019
Re-registration from a public company to a private limited company
dot icon03/05/2019
Appointment of Mr Christopher John Coyle as a secretary on 2019-05-01
dot icon03/05/2019
Termination of appointment of Howard Pepperdine as a secretary on 2019-04-30
dot icon26/03/2019
Full accounts made up to 2018-09-30
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon13/06/2018
Termination of appointment of Denis Peter Harrington as a director on 2018-05-31
dot icon09/04/2018
Appointment of Miss Ashling Michelle Coyle as a director on 2018-04-09
dot icon29/03/2018
Full accounts made up to 2017-09-30
dot icon20/03/2018
Termination of appointment of Victor Alexander Mcculloch as a secretary on 2018-03-16
dot icon20/03/2018
Appointment of Mr Howard Pepperdine as a secretary on 2018-03-19
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon25/01/2018
Appointment of Mr. Christopher John Coyle as a director on 2018-01-08
dot icon29/03/2017
Full accounts made up to 2016-09-30
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon09/02/2017
Termination of appointment of Richard Chalmers as a director on 2017-01-31
dot icon22/03/2016
Full accounts made up to 2015-09-30
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Denis Peter Harrington on 2013-01-01
dot icon25/11/2015
Director's details changed for Mr Denis Peter Harrington on 2014-01-01
dot icon28/10/2015
Appointment of Mrs Anna Louise Cooper as a director on 2015-10-01
dot icon11/06/2015
Appointment of Mr Richard James Button as a director on 2015-06-08
dot icon26/03/2015
Full accounts made up to 2014-09-30
dot icon07/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon13/05/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/03/2014
Full accounts made up to 2013-09-30
dot icon14/02/2014
Director's details changed for Roger Andrew Stewart on 2014-02-14
dot icon14/02/2014
Secretary's details changed for Victor Alexander Mcculloch on 2014-02-14
dot icon14/02/2014
Director's details changed for Richard Chalmers on 2014-02-14
dot icon14/02/2014
Director's details changed for Mr Denis Peter Harrington on 2014-02-14
dot icon14/02/2014
Director's details changed for Noreen Patricia Coyle on 2014-02-14
dot icon14/02/2014
Director's details changed for Mr Kevin Michael Coyle on 2014-02-14
dot icon27/03/2013
Full accounts made up to 2012-09-30
dot icon07/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-09-30
dot icon02/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon07/09/2011
Director's details changed for Mr Denis Harrington on 2011-09-01
dot icon01/04/2011
Full accounts made up to 2010-09-30
dot icon23/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-09-30
dot icon16/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon16/03/2010
Register(s) moved to registered inspection location
dot icon16/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Roger Andrew Stewart on 2010-03-15
dot icon15/03/2010
Director's details changed for Richard Chalmers on 2010-03-15
dot icon15/06/2009
Appointment terminated director alan dillon
dot icon19/05/2009
Return made up to 27/02/09; full list of members
dot icon02/04/2009
Full accounts made up to 2008-09-30
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/04/2008
Return made up to 27/02/08; full list of members
dot icon18/02/2008
Full accounts made up to 2007-09-30
dot icon14/03/2007
Full accounts made up to 2006-09-30
dot icon12/03/2007
Return made up to 27/02/07; full list of members
dot icon12/10/2006
Director resigned
dot icon14/03/2006
Return made up to 27/02/06; full list of members
dot icon09/03/2006
Full accounts made up to 2005-09-30
dot icon01/12/2005
Director resigned
dot icon09/05/2005
Return made up to 27/02/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-09-30
dot icon04/11/2004
New director appointed
dot icon30/03/2004
Full accounts made up to 2003-09-30
dot icon11/03/2004
Return made up to 27/02/04; full list of members
dot icon25/03/2003
Full accounts made up to 2002-09-30
dot icon05/03/2003
Return made up to 27/02/03; full list of members
dot icon08/02/2003
Particulars of mortgage/charge
dot icon25/04/2002
Return made up to 02/03/02; full list of members
dot icon26/03/2002
Full accounts made up to 2001-09-30
dot icon12/06/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon09/03/2001
Return made up to 02/03/01; full list of members
dot icon07/02/2001
Registered office changed on 07/02/01 from: bridge house 25-27 the bridge wealdstone harrow middlesex HA3 5AP
dot icon21/12/2000
Full accounts made up to 2000-09-30
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon31/03/2000
Return made up to 02/03/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-09-30
dot icon08/12/1999
Ad 30/09/99--------- £ si 5000@1=5000 £ ic 45000/50000
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
New secretary appointed
dot icon09/11/1999
£ ic 50000/45000 30/09/99 £ sr 5000@1=5000
dot icon13/07/1999
Ad 30/04/99--------- £ si 5000@1=5000 £ ic 45000/50000
dot icon13/07/1999
£ ic 50000/45000 30/04/99 £ sr 5000@1=5000
dot icon17/03/1999
Return made up to 02/03/99; full list of members
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon07/01/1999
Ad 30/09/98--------- £ si 15000@1=15000 £ ic 35000/50000
dot icon07/01/1999
£ ic 40000/35000 30/09/98 £ sr 5000@1=5000
dot icon07/01/1999
£ ic 50000/40000 30/04/98 £ sr 10000@1=10000
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Secretary resigned
dot icon05/11/1998
New secretary appointed;new director appointed
dot icon01/05/1998
Return made up to 02/03/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-09-30
dot icon06/11/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1997
Registered office changed on 09/10/97 from: 10A masons avenue wealdstone harrow middlesex HA3 5AP
dot icon30/09/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/09/1997
Auditor's report
dot icon30/09/1997
Auditor's statement
dot icon30/09/1997
Balance Sheet
dot icon30/09/1997
Re-registration of Memorandum and Articles
dot icon30/09/1997
Declaration on reregistration from private to PLC
dot icon30/09/1997
Application for reregistration from private to PLC
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon22/04/1997
Return made up to 02/03/97; no change of members
dot icon18/02/1997
Accounts for a small company made up to 1996-09-30
dot icon16/07/1996
Accounts for a small company made up to 1995-09-30
dot icon16/07/1996
Ad 30/09/95--------- £ si 49900@1
dot icon16/07/1996
Nc inc already adjusted 30/09/95
dot icon16/07/1996
Resolutions
dot icon25/04/1996
Return made up to 02/03/96; full list of members
dot icon01/09/1995
Return made up to 02/03/95; no change of members
dot icon16/06/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Return made up to 02/03/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-09-30
dot icon09/03/1993
Accounts for a small company made up to 1992-09-30
dot icon09/03/1993
Return made up to 02/03/93; full list of members
dot icon29/02/1992
Declaration of satisfaction of mortgage/charge
dot icon25/02/1992
Return made up to 02/03/92; no change of members
dot icon18/02/1992
Particulars of mortgage/charge
dot icon01/02/1992
Accounts for a small company made up to 1991-09-30
dot icon29/01/1992
Registered office changed on 29/01/92 from: suite 306 premier house 2 gayton road ,harrow middx HA12 xy
dot icon17/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1991
Return made up to 02/03/91; no change of members
dot icon28/04/1991
Full accounts made up to 1990-09-30
dot icon03/04/1991
Particulars of mortgage/charge
dot icon01/08/1990
Certificate of change of name
dot icon21/06/1990
Registered office changed on 21/06/90 from: 50 hartland drive edgware middlesex HA8 8RH
dot icon31/05/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon23/03/1990
Full accounts made up to 1989-09-30
dot icon23/03/1990
Return made up to 02/03/90; full list of members
dot icon19/02/1989
Secretary resigned;new secretary appointed
dot icon10/08/1988
Secretary resigned;new secretary appointed
dot icon10/08/1988
Director resigned;new director appointed
dot icon10/08/1988
Registered office changed on 10/08/88 from: 3 rd floor, 124-130,tabernacle street london EC2A 4SD
dot icon27/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon63 *

* during past year

Number of employees

257
2022
change arrow icon+315.39 % *

* during past year

Cash in Bank

£1,978,867.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
194
14.19M
-
0.00
476.39K
-
2022
257
14.54M
-
128.38M
1.98M
-
2022
257
14.54M
-
128.38M
1.98M
-

Employees

2022

Employees

257 Ascended32 % *

Net Assets(GBP)

14.54M £Ascended2.50 % *

Total Assets(GBP)

-

Turnover(GBP)

128.38M £Ascended- *

Cash in Bank(GBP)

1.98M £Ascended315.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyle, Christopher John
Director
08/01/2018 - Present
51
Coyle, Ashling Michelle
Director
09/04/2018 - 01/10/2023
27
Walsh, Christopher
Director
01/10/2019 - 03/11/2022
21
Coyle, Noreen Patricia
Director
30/04/1998 - 01/04/2024
6
Stewart, Roger Andrew
Director
20/10/2004 - Present
2

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

10
STRATHROY DAIRY LIMITEDShergrim, Mountjoy East, Omagh, Co Tyrone BT79 7JD
Active

Category:

Liquid milk and cream production

Comp. code:

NI019798

Reg. date:

12/09/1986

Turnover:

-

No. of employees:

165
TOUREEN CONTRACTORS LIMITED25 Cecil Road, Harrow, Middlesex HA3 5QY
Active

Category:

Construction of commercial buildings

Comp. code:

02728742

Reg. date:

03/07/1992

Turnover:

-

No. of employees:

161
GRAVELL'S LIMITEDService Centre, Pembrey Road, Kidwelly, Carmarthenshire SA17 4TF
Active

Category:

Sale of new cars and light motor vehicles

Comp. code:

00653461

Reg. date:

22/03/1960

Turnover:

-

No. of employees:

159
V12 SPORTS & CLASSICS LTDThe Midland Studio College, London Road, Hinckley LE10 1HQ
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

05861786

Reg. date:

29/06/2006

Turnover:

-

No. of employees:

217
RAYBURN TRADING COMPANY LIMITED1st Floor Cloister House, New Bailey Street, Salford M3 5FS
Active

Category:

Wholesale of pharmaceutical goods

Comp. code:

00588569

Reg. date:

08/08/1957

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COYLE PERSONNEL LIMITED

COYLE PERSONNEL LIMITED is an(a) Active company incorporated on 27/07/1988 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 257 according to last financial statements.

Frequently Asked Questions

What is the current status of COYLE PERSONNEL LIMITED?

toggle

COYLE PERSONNEL LIMITED is currently Active. It was registered on 27/07/1988 .

Where is COYLE PERSONNEL LIMITED located?

toggle

COYLE PERSONNEL LIMITED is registered at 124 City Road, London EC1V 2NX.

What does COYLE PERSONNEL LIMITED do?

toggle

COYLE PERSONNEL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does COYLE PERSONNEL LIMITED have?

toggle

COYLE PERSONNEL LIMITED had 257 employees in 2022.

What is the latest filing for COYLE PERSONNEL LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-27 with no updates.