This company is commonly known as Cocoa Research Association Limited(the). The company was founded 50 years ago and was given the registration number 01117804. The firm's registered office is in WICKFORD. You can find them at Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | COCOA RESEARCH ASSOCIATION LIMITED(THE) |
---|---|---|
Company Number | : | 01117804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex, SS12 9JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapley, Enborne Street, Enborne, Newbury, England, RG20 0JS | Secretary | 01 July 1996 | Active |
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR | Director | 03 August 1993 | Active |
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR | Director | - | Active |
94 Forty Hill, Enfield, EN2 9EG | Secretary | - | Active |
94 Forty Hill, Enfield, EN2 9EG | Director | - | Active |
19 Parkside, Maidenhead, SL6 6JP | Director | - | Active |
Crossways, Charter Alley, Tadley, RG26 5PX | Director | 17 September 1997 | Active |
54 Towthorpe Road, Haxby, York, YO32 3NA | Director | - | Active |
Koinonia, Lands Lane, Knaresborough, H65 9DE | Director | 30 November 1993 | Active |
Herons Court Station Road, Wargrave, Reading, RG10 8EU | Director | - | Active |
Hydeaway Pinewood Avenue, Crowthorne, RG45 6RS | Director | 18 March 1998 | Active |
Penwarne, Bois Avenue, Chesham Bois, HP6 5NS | Director | 30 June 1994 | Active |
Walnut Tree Cottage, Morry Lane, East Sutton Nr Maidstone, ME17 3DR | Director | - | Active |
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR | Director | 29 August 2006 | Active |
9 Wycombe Road, Princes Risborough, HP27 0EE | Director | 01 August 1996 | Active |
7 Sandy Lane, Market Rasen, LN8 3YF | Director | - | Active |
Mr Ronald Anthony Lass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | Knightlands, North Benfleet Hall Road, Wickford, SS12 9JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type full. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-03 | Accounts | Accounts with accounts type full. | Download |
2014-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Officers | Termination director company with name. | Download |
2014-06-19 | Officers | Change person secretary company with change date. | Download |
2013-09-18 | Accounts | Accounts with accounts type full. | Download |
2013-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.