UKBizDB.co.uk

COKE CONSULTING LIMITED

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

This company is commonly known as Coke Consulting Limited. The company was founded 20 years ago and was given the registration number 05046435. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 100 South Street, , Bishop's Stortford, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COKE CONSULTING LIMITED
Company Number:05046435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:100 South Street, Bishop's Stortford, Hertfordshire, CM23 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, South Street, Bishop's Stortford, England, CM23 3BG

Director04 November 2022Active
100, South Street, Bishop's Stortford, England, CM23 3BG

Director04 November 2022Active
100, South Street, Bishop's Stortford, England, CM23 3BG

Director14 April 2015Active
Rae House, Dane Street, Bishop's Stortford, England, CM23 3BT

Secretary17 February 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 February 2004Active
Rae House, Dane Street, Bishop's Stortford, England, CM23 3BT

Director17 February 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 February 2004Active

People with Significant Control

Coke Gearing Consulting Ltd
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:100, South Street, Bishop's Stortford, England, CM23 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Leslie Coke
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:100, South Street, Bishop's Stortford, CM23 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Wendy Coke
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:100, South Street, Bishop's Stortford, CM23 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-09Capital

Capital name of class of shares.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Accounts

Change account reference date company previous extended.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.