UKBizDB.co.uk

CORONATION CONFECTIONERY LIMITED

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

This company is commonly known as Coronation Confectionery Limited. The company was founded 15 years ago and was given the registration number 06648008. The firm's registered office is in BLACKPOOL. You can find them at 4 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CORONATION CONFECTIONERY LIMITED
Company Number:06648008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, Warren Street, Fleetwood, England, FY7 6JU

Secretary01 May 2023Active
Crown House, Warren Street, Fleetwood, England, FY7 6JU

Director01 May 2023Active
Crown House, Warren Street, Fleetwood, England, FY7 6JU

Director01 May 2023Active
4, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW

Secretary16 July 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary16 July 2008Active
4, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW

Director16 July 2008Active
4, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW

Director16 July 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director16 July 2008Active

People with Significant Control

Mrs Rochelle Claire Porter
Notified on:02 May 2023
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Crown House, Warren Street, Fleetwood, England, FY7 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew John Porter
Notified on:02 May 2023
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Crown House, Warren Street, Fleetwood, England, FY7 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Joseph Clark
Notified on:16 July 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:4, Whitehills Drive, Blackpool, FY4 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Peter Bradbury
Notified on:16 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:4, Whitehills Drive, Blackpool, FY4 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Officers

Change person secretary company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person secretary company with change date.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Address

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

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person secretary company with name date.

Download
2023-02-08Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.