ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coin Furniture Limited

Coin Furniture Limited is an active company incorporated on 26 June 2013 with the registered office located in Doncaster, South Yorkshire. Coin Furniture Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08586227
Private limited company
Age
12 years
Incorporated 26 June 2013
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (4 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (7 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 26 Jun30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1 Rockingham Way Redhouse Interchange
Adwick-Le-Street
Doncaster
DN6 7NA
England
Same address for the past 6 years
Telephone
02076201381
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1972
Director • British • Lives in UK • Born in Apr 1973
Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DFS Furniture Company Limited
Mr Timothy Giles Stacey, Nicholas James Smith, and 2 more are mutual people.
Active
DFS Trading Limited
Mr Timothy Giles Stacey, Nicholas James Smith, and 2 more are mutual people.
Active
Sofology Limited
Mr Timothy Giles Stacey, Nicholas James Smith, and 2 more are mutual people.
Active
DFS Spain Limited
Mr Timothy Giles Stacey, Nicholas James Smith, and 2 more are mutual people.
Active
The Sofa Delivery Company Limited
Mr Timothy Giles Stacey, Nicholas James Smith, and 2 more are mutual people.
Active
DFS Furniture Holdings Plc
Mr Timothy Giles Stacey, John Anthony Fallon, and 1 more are mutual people.
Active
DFS Furniture Plc
Mr Timothy Giles Stacey, John Anthony Fallon, and 1 more are mutual people.
Active
Diamond Holdco 2 Limited
Mr Timothy Giles Stacey, John Anthony Fallon, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£124K
Decreased by £260K (-68%)
Turnover
£1.6M
Decreased by £4.91M (-75%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£4.69M
Decreased by £1.75M (-27%)
Total Liabilities
-£22.19M
Decreased by £2.07M (-9%)
Net Assets
-£17.51M
Increased by £317K (-2%)
Debt Ratio (%)
474%
Increased by 96.84% (+26%)
Latest Activity
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Mr Nicholas James Smith Details Changed
7 Months Ago on 30 Jan 2025
Mrs Marie Wall Appointed
7 Months Ago on 20 Jan 2025
John Anthony Fallon Resigned
7 Months Ago on 17 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 22 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
Mr Timothy Giles Stacey Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Mr Nicholas James Smith Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 10 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 26 Apr 2023
Get Credit Report
Discover Coin Furniture Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 April 2025 with no updates
Submitted on 16 Apr 2025
Director's details changed for Mr Nicholas James Smith on 30 January 2025
Submitted on 30 Jan 2025
Appointment of Mrs Marie Wall as a director on 20 January 2025
Submitted on 22 Jan 2025
Termination of appointment of John Anthony Fallon as a director on 17 January 2025
Submitted on 17 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 22 Nov 2024
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 22 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 7 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 7 Oct 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 23 Apr 2024
Director's details changed for Mr Nicholas James Smith on 16 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year