Warning: file_put_contents(c/5c3bd666220f04e136fae6984e04baa3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cuckoo Brands Ltd, DN10 6JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUCKOO BRANDS LTD

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

This company is commonly known as Cuckoo Brands Ltd. The company was founded 4 years ago and was given the registration number 12238939. The firm's registered office is in DONCASTER. You can find them at Bawtry Hall South Parade, Bawtry, Doncaster, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:CUCKOO BRANDS LTD
Company Number:12238939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Bawtry Hall South Parade, Bawtry, Doncaster, England, DN10 6JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bawtry Hall, South Parade, Bawtry, Doncaster, England, DN10 6JH

Director15 July 2021Active
Bawtry Hall, South Parade, Bawtry, Doncaster, England, DN10 6JH

Director02 October 2019Active
Bawtry Hall, South Parade, Bawtry, Doncaster, England, DN10 6JH

Director15 July 2021Active

People with Significant Control

Mr Michael Philip Smith
Notified on:20 March 2023
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Bawtry Hall, South Parade, Doncaster, England, DN10 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jordan Mansell Shepherd
Notified on:15 July 2021
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Bawtry Hall, South Parade, Doncaster, England, DN10 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Claire Fleetwood
Notified on:02 October 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Bawtry Hall, South Parade, Doncaster, England, DN10 6JH
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 (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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.