UKBizDB.co.uk

COCO'S PLAYBARN LIMITED

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

This company is commonly known as Coco's Playbarn Limited. The company was founded 22 years ago and was given the registration number 04378455. The firm's registered office is in FRODSHAM. You can find them at Lady Heyes Farm, Kingsley Road, Frodsham, Cheshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:COCO'S PLAYBARN LIMITED
Company Number:04378455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Lady Heyes Farm, Kingsley Road, Frodsham, Cheshire, WA6 6SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wychwood, The Hurst, Kingsley, Frodsham, England, WA6 8AS

Director01 July 2022Active
28, Top Road, Kingsley, Frodsham, England, WA6 8DD

Director01 July 2022Active
Bluebell Lodge, Mattys Lane, Frodsham, WA6 6UT

Secretary21 February 2002Active
74, Grasmere Road, Frodsham, WA6 7LQ

Secretary05 February 2009Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary21 February 2002Active
Lady Heyes Farm, Kingsley Road, Frodsham, WA6 6SU

Director01 May 2014Active
Bluebell Lodge, Mattys Lane, Frodsham, WA6 6UT

Director21 February 2002Active
74, Grasmere Road, Frodsham, WA6 7LQ

Director21 February 2002Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director21 February 2002Active

People with Significant Control

Mr Gary Warburton
Notified on:01 July 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Wychwood, The Hurst, Frodsham, England, WA6 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hough (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St George's Court, Winnington Avenue, Northwich, England, CW8 4EE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Address

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

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-13Gazette

Gazette filings brought up to date.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.