COCA THRUSH LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Coca Thrush Limited. The company was founded 14 years ago and was given the registration number 07442999. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Company Information
Name | : | COCA THRUSH LIMITED |
---|
Company Number | : | 07442999 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 17 November 2010 |
---|
Industry Codes | : | - 82990 - Other business support service activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mrs Joanne Teresa Wright |
Notified on | : | 23 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | October 1970 |
---|
Nationality | : | British |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Matthew Shawn Williams |
Notified on | : | 02 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1988 |
---|
Nationality | : | British |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mrs Natalie Frances Fanus |
Notified on | : | 08 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1976 |
---|
Nationality | : | British |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mrs Natalie Frances Fanus |
Notified on | : | 21 February 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1976 |
---|
Nationality | : | British |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Stephen Lo |
Notified on | : | 31 January 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1985 |
---|
Nationality | : | British |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Kenneth Abraham Nzeka |
Notified on | : | 03 January 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1969 |
---|
Nationality | : | Nigerian |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Christopher John Ernest Brown |
Notified on | : | 02 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | August 1989 |
---|
Nationality | : | British |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr William Mark Atherton |
Notified on | : | 28 September 2018 |
---|
Status | : | Active |
---|
Date of birth | : | December 1961 |
---|
Nationality | : | English |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mrs Bernadett Benkohazi Fenyos |
Notified on | : | 20 September 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1984 |
---|
Nationality | : | Hungarian |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Ms Aaliyah Georgina Bibby |
Notified on | : | 15 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1995 |
---|
Nationality | : | British |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mrs Bobbi Louise Keen |
Notified on | : | 11 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1997 |
---|
Nationality | : | British |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Jamie Lee Travis |
Notified on | : | 25 January 2018 |
---|
Status | : | Active |
---|
Date of birth | : | August 1997 |
---|
Nationality | : | English |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Shirley Anthony Mcgill |
Notified on | : | 13 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | May 1964 |
---|
Nationality | : | British |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mrs Rebekah Martin |
Notified on | : | 14 November 2017 |
---|
Status | : | Active |
---|
Date of birth | : | August 1970 |
---|
Nationality | : | British |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Ahmed Mohammed |
Notified on | : | 03 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | December 1965 |
---|
Nationality | : | Italian |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Andrew Gunter |
Notified on | : | 28 July 2016 |
---|
Status | : | Active |
---|
Date of birth | : | June 1991 |
---|
Nationality | : | British |
---|
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)