UKBizDB.co.uk

CORONATION PROMOTIONS LIMITED

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

This company is commonly known as Coronation Promotions Limited. The company was founded 33 years ago and was given the registration number 02536726. 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 PROMOTIONS LIMITED
Company Number:02536726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1990
End of financial year:31 December 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

Director11 April 2023Active
Crown House, Warren Street, Fleetwood, England, FY7 6JU

Director11 April 2023Active
4 Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW

Secretary-Active
11 Orchard End Barnfield Manor, Lodge Lane, Singleton, FY6 8LJ

Director-Active
4 Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW

Director-Active
4 Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW

Director01 July 2002Active
4 Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW

Director01 July 2002Active
4 Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW

Director-Active
34 Bridgewater Drive, Great Glen, Leicester, LE8 9DX

Director-Active

People with Significant Control

Mr Matthew John Porter
Notified on:11 April 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:
  • Significant influence or control
Mrs Rochelle Claire Porter
Notified on:11 April 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:
  • Significant influence or control
Mrs Karen Bradbury
Notified on:30 June 2017
Status:Active
Date of birth:December 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
Mrs Julie Anne Clark
Notified on:30 June 2017
Status:Active
Date of birth:November 1968
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 (7 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
2024-02-08Accounts

Change account reference date company current extended.

Download
2023-12-06Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.