UKBizDB.co.uk

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)

Copyright © 2025. All rights reserved.