About

Registered Number: 02281209
Date of Incorporation: 27/07/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

 

Based in Harrow, Coyle Personnel Ltd was founded on 27 July 1988, it has a status of "Active". We don't know the number of employees at the company. Coyle Personnel Ltd has 14 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTON, Richard James 08 June 2015 - 1
STEWART, Roger Andrew 20 October 2004 - 1
CHALMERS, Richard 01 May 2000 31 January 2017 1
COOPER, Anna Louise 01 October 2015 31 March 2020 1
COYLE, Michael Bernard N/A 30 April 1998 1
DILLON, Alan 01 September 2000 09 June 2009 1
ELWORTHY, Michael 20 July 2000 30 June 2005 1
PAXMAN, Martin Kieth 01 June 2001 27 September 2006 1
TEE, Paul 01 September 2000 20 December 2002 1
Secretary Name Appointed Resigned Total Appointments
COYLE, Christopher John 01 May 2019 - 1
COYLE, Kevin Michael N/A 30 April 1998 1
COYLE, Noreen Patricia 30 April 1998 01 November 1999 1
MCCULLOCH, Victor Alexander 01 November 1999 16 March 2018 1
PEPPERDINE, Howard 19 March 2018 30 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 09 March 2020
RESOLUTIONS - N/A 16 October 2019
SH01 - Return of Allotment of shares 16 October 2019
PSC02 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
AP01 - Appointment of director 11 October 2019
RESOLUTIONS - N/A 26 July 2019
MAR - Memorandum and Articles - used in re-registration 26 July 2019
CERT10 - Re-registration of a company from public to private 26 July 2019
RR02 - Application by a public company for re-registration as a private limited company 26 July 2019
AP03 - Appointment of secretary 03 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 09 April 2018
AA - Annual Accounts 29 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
AP03 - Appointment of secretary 20 March 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 11 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 07 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 March 2014
CH01 - Change of particulars for director 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 02 April 2009
395 - Particulars of a mortgage or charge 09 July 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 14 March 2007
363s - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 09 March 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 30 March 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 05 March 2003
395 - Particulars of a mortgage or charge 08 February 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 26 March 2002
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
363s - Annual Return 09 March 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 21 December 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
169 - Return by a company purchasing its own shares 09 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
169 - Return by a company purchasing its own shares 13 July 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
169 - Return by a company purchasing its own shares 07 January 1999
169 - Return by a company purchasing its own shares 07 January 1999
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 02 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
287 - Change in situation or address of Registered Office 09 October 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
CERT7 - Re-registration of a company from private to public with a change of name 30 September 1997
AUDR - Auditor's report 30 September 1997
AUDS - Auditor's statement 30 September 1997
BS - Balance sheet 30 September 1997
MAR - Memorandum and Articles - used in re-registration 30 September 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 30 September 1997
43(3) - Application by a private company for re-registration as a public company 30 September 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 18 February 1997
RESOLUTIONS - N/A 16 July 1996
AA - Annual Accounts 16 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1996
123 - Notice of increase in nominal capital 16 July 1996
363s - Annual Return 25 April 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 04 March 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 09 March 1993
AA - Annual Accounts 09 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 1992
363b - Annual Return 25 February 1992
395 - Particulars of a mortgage or charge 18 February 1992
AA - Annual Accounts 01 February 1992
287 - Change in situation or address of Registered Office 29 January 1992
288 - N/A 17 October 1991
363a - Annual Return 14 May 1991
AA - Annual Accounts 28 April 1991
395 - Particulars of a mortgage or charge 03 April 1991
CERTNM - Change of name certificate 01 August 1990
287 - Change in situation or address of Registered Office 21 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
288 - N/A 19 February 1989
288 - N/A 10 August 1988
288 - N/A 10 August 1988
287 - Change in situation or address of Registered Office 10 August 1988
NEWINC - New incorporation documents 27 July 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 July 2008 Outstanding

N/A

Fixed and floating charge 22 January 2003 Outstanding

N/A

Mortgage debenture 10 February 1992 Fully Satisfied

N/A

Debenture 18 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.