UKBizDB.co.uk

COCONUT CREATIVES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:12 Victoria Road, Barnsley, South Yorkshire, S70 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, United Kingdom, S45 9JW

Director17 October 2018Active
Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, United Kingdom, S45 9JW

Director17 October 2018Active
4, Willow Bank, Barnsley, England, S75 1BN

Secretary17 October 2011Active
12, Victoria Road, Barnsley, England, S70 2BB

Director17 October 2011Active
12 Victoria Road, Barnsley, United Kingdom, S70 2BB

Director24 July 2015Active
4, Willow Bank, Barnsley, England, S75 1BN

Director17 October 2011Active
Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, United Kingdom, S45 9JW

Director17 October 2018Active
Suite 2, 3 Crown House, Market Street, Penistone, Sheffield, England, S36 6BZ

Director01 September 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.