UKBizDB.co.uk

COCO'S MAIDENBOWER LIMITED

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

This company is commonly known as Coco's Maidenbower Limited. The company was founded 18 years ago and was given the registration number 05767954. The firm's registered office is in STEYNING. You can find them at The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:COCO'S MAIDENBOWER LIMITED
Company Number:05767954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex, BN44 3TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director09 February 2022Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director09 February 2022Active
4 Fair View, Horsham, RH12 2PY

Secretary04 April 2006Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, BN44 3TN

Corporate Secretary04 April 2006Active
25 The Green, Southwick, Brighton, BN42 4DG

Director04 April 2006Active
16, Peppersgate, Lower Beeding, Horsham, United Kingdom, RH13 6ND

Director27 June 2022Active
16, Peppersgate, Loower Beeding, Horsham, United Kingdom, RH13 6ND

Director04 April 2006Active

People with Significant Control

Hj20 Limited
Notified on:08 February 2022
Status:Active
Country of residence:England
Address:966, Old Lode Lane, Solihull, England, B92 8LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Neale Connors
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:16, Peppersgate, Horsham, United Kingdom, RH13 6ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2023-10-11Insolvency

Liquidation disclaimer notice.

Download
2023-10-02Insolvency

Liquidation disclaimer notice.

Download
2023-09-02Address

Change registered office address company with date old address new address.

Download
2023-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-02Resolution

Resolution.

Download
2023-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-03-09Address

Change registered office address company with date old address new address.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.