This company is commonly known as Coconut Creatives Ltd. The company was founded 12 years ago and was given the registration number 07811647. The firm's registered office is in BARNSLEY. You can find them at 12 Victoria Road, , Barnsley, South Yorkshire. This company's SIC code is 70210 - Public relations and communications activities.
Name | : | COCONUT CREATIVES LTD |
---|---|---|
Company Number | : | 07811647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Victoria Road, Barnsley, South Yorkshire, S70 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, United Kingdom, S45 9JW | Director | 17 October 2018 | Active |
Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, United Kingdom, S45 9JW | Director | 17 October 2018 | Active |
4, Willow Bank, Barnsley, England, S75 1BN | Secretary | 17 October 2011 | Active |
12, Victoria Road, Barnsley, England, S70 2BB | Director | 17 October 2011 | Active |
12 Victoria Road, Barnsley, United Kingdom, S70 2BB | Director | 24 July 2015 | Active |
4, Willow Bank, Barnsley, England, S75 1BN | Director | 17 October 2011 | Active |
Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, United Kingdom, S45 9JW | Director | 17 October 2018 | Active |
Suite 2, 3 Crown House, Market Street, Penistone, Sheffield, England, S36 6BZ | Director | 01 September 2013 | Active |
Mr Adam Knight | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coney Green Business Centre, Wingfield View, Chesterfield, England, S45 9JW |
Nature of control | : |
|
Mr Adam Lovelock | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coney Green Business Centre, Wingfield View, Chesterfield, England, S45 9JW |
Nature of control | : |
|
Mr Paul Clegg | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coney Green Business Park, Wingfield View, Chesterfield, England, S45 9JW |
Nature of control | : |
|
Mrs Sarah Anne Carlile | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | 12, Victoria Road, Barnsley, S70 2BB |
Nature of control | : |
|
Mr Nicholas Carlile | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | 12, Victoria Road, Barnsley, S70 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Officers | Termination secretary company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.