UKBizDB.co.uk

COCO'S CHOCOLATERIE LIMITED

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

This company is commonly known as Coco's Chocolaterie Limited. The company was founded 17 years ago and was given the registration number 06147768. The firm's registered office is in BISHOPS STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishops Stortford, Herts. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:COCO'S CHOCOLATERIE LIMITED
Company Number:06147768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Ducketts Wharf, South Street, Bishops Stortford, United Kingdom, CM23 3AR

Secretary09 March 2007Active
5, Ducketts Wharf, South Street, Bishops Stortford, United Kingdom, CM23 3AR

Director09 March 2007Active
5, Ducketts Wharf, South Street, Bishops Stortford, United Kingdom, CM23 3AR

Director09 March 2007Active
1 High Street, Knaphill, Woking, GU21 2PG

Corporate Secretary09 March 2007Active
5, Ducketts Wharf, South Street, Bishops Stortford, United Kingdom, CM23 3AR

Director09 March 2007Active
1 High Street, Knaphill, Woking, GU21 2PG

Corporate Director09 March 2007Active

People with Significant Control

Katie Jane Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jeanne Constance Quinn
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-13Dissolution

Dissolution application strike off company.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.