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..
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 | : |
|
Registered Address | : | 4 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, Warren Street, Fleetwood, England, FY7 6JU | Director | 11 April 2023 | Active |
Crown House, Warren Street, Fleetwood, England, FY7 6JU | Director | 11 April 2023 | Active |
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 | Director | 01 July 2002 | Active |
4 Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW | Director | 01 July 2002 | Active |
4 Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW | Director | - | Active |
34 Bridgewater Drive, Great Glen, Leicester, LE8 9DX | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Change account reference date company current extended. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Officers | Termination secretary company with name termination date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.