Background WavePink WaveYellow Wave

COACH DISPLAYS LIMITED (02658369)

COACH DISPLAYS LIMITED (02658369) is an active UK company. incorporated on 29 October 1991. with registered office in Iver. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. COACH DISPLAYS LIMITED has been registered for 34 years. Current directors include COUSINS, Ann, COUSINS, John Paul, COUSINS, Paul Douglas.

Company Number
02658369
Status
active
Type
ltd
Incorporated
29 October 1991
Age
34 years
Address
21 The Poynings, Iver, SL0 9DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
COUSINS, Ann, COUSINS, John Paul, COUSINS, Paul Douglas
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACH DISPLAYS LIMITED

COACH DISPLAYS LIMITED is an active company incorporated on 29 October 1991 with the registered office located in Iver. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. COACH DISPLAYS LIMITED was registered 34 years ago.(SIC: 82301)

Status

active

Active since 34 years ago

Company No

02658369

LTD Company

Age

34 Years

Incorporated 29 October 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

21 The Poynings Richings Park Iver, SL0 9DS,

Timeline

4 key events • 1991 - 2016

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Mar 12
Director Joined
Jun 13
Director Left
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COUSINS, Paul Douglas

Active
21 The Poynings, IverSL0 9DS
Secretary
Appointed 29 Oct 1991

COUSINS, Ann

Active
21 The Poynings, IverSL0 9DS
Born September 1945
Director
Appointed 16 Oct 1995

COUSINS, John Paul

Active
21 The Poynings, IverSL0 9DS
Born July 1973
Director
Appointed 31 Oct 2011

COUSINS, Paul Douglas

Active
21 The Poynings, IverSL0 9DS
Born November 1949
Director
Appointed 29 Oct 1991

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Oct 1991
Resigned 29 Oct 1991

FIELDER, John Harold Hugh

Resigned
136 Brook Street, Leamington SpaCV33 0YH
Born March 1914
Director
Appointed 29 Oct 1991
Resigned 27 Sept 1996

PIATT, Alan James

Resigned
154 Bevendean Crescent, BrightonBN2 4RD
Born June 1942
Director
Appointed 29 Oct 1991
Resigned 03 Jun 1993

TELLING, Stephen Richard

Resigned
Halebourne Lane, ChobhamGU24 8SL
Born July 1948
Director
Appointed 31 Oct 2011
Resigned 31 Mar 2015

WHITE, Roland Francis

Resigned
Latymer The Drive, SuttonSM2 7DJ
Born April 1914
Director
Appointed 29 Oct 1991
Resigned 01 Feb 1995

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 29 Oct 1991
Resigned 29 Oct 1991

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 29 Oct 1991
Resigned 29 Oct 1991

Persons with significant control

1

Mr Paul Douglas Cousins

Active
The Poynings, IverSL0 9DS
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
7 January 2003
225Change of Accounting Reference Date
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
20 March 1995
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
3 August 1993
288288
Accounts With Accounts Type Small
10 May 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
14 February 1992
88(2)R88(2)R
Legacy
3 February 1992
224224
Resolution
11 November 1991
RESOLUTIONSResolutions
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
287Change of Registered Office
Incorporation Company
29 October 1991
NEWINCIncorporation