About

Registered Number: 07785454
Date of Incorporation: 23/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 1 Otterswood Square, Martland Park, Wigan, WN5 0LF,

 

Founded in 2011, Coyle Interiors Ltd are based in Wigan, it has a status of "Active". This organisation has 5 directors listed as Riley, Rachel Clare, Coyle, James Anthony, Coyle, Bernard Joseph, Coyle, Thomas, Riley, Rachel Clare in the Companies House registry. We don't currently know the number of employees at Coyle Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYLE, James Anthony 23 September 2011 - 1
COYLE, Bernard Joseph 23 September 2011 01 January 2020 1
COYLE, Thomas 23 September 2011 01 January 2014 1
RILEY, Rachel Clare 01 October 2015 23 September 2017 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Rachel Clare 23 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 18 August 2020
PSC01 - N/A 18 August 2020
TM01 - Termination of appointment of director 17 August 2020
PSC07 - N/A 17 August 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 07 October 2019
CS01 - N/A 07 October 2018
AA - Annual Accounts 07 October 2018
AA - Annual Accounts 05 October 2017
AP03 - Appointment of secretary 24 September 2017
TM01 - Termination of appointment of director 23 September 2017
CS01 - N/A 23 September 2017
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 26 October 2015
AP01 - Appointment of director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
AA - Annual Accounts 09 October 2015
MR01 - N/A 29 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 27 June 2014
AA01 - Change of accounting reference date 25 June 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AD01 - Change of registered office address 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 07 December 2012
NEWINC - New incorporation documents 23 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.