Warning: file_put_contents(c/4aae2767bbca1de4abf6a27574730127.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pink Coconut Limited, B12 8LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINK COCONUT LIMITED

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

This company is commonly known as Pink Coconut Limited. The company was founded 4 years ago and was given the registration number 12696889. The firm's registered office is in BIRMINGHAM. You can find them at 223 Ladypool Road, , Birmingham, West Midlands. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PINK COCONUT LIMITED
Company Number:12696889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2020
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:223 Ladypool Road, Birmingham, West Midlands, United Kingdom, B12 8LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
223, Ladypool Road, Birmingham, United Kingdom, B12 8LG

Director25 June 2020Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director25 June 2020Active
223, Ladypool Road, Birmingham, United Kingdom, B12 8LG

Director28 August 2023Active
223, Ladypool Road, Birmingham, United Kingdom, B12 8LG

Director11 November 2020Active

People with Significant Control

Mr Muhammad Imran
Notified on:01 October 2023
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:223, Ladypool Road, Birmingham, United Kingdom, B12 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Asif Mahmood
Notified on:25 June 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:223, Ladypool Road, Birmingham, United Kingdom, B12 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Sughra Danish Khan
Notified on:25 June 2020
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:223, Ladypool Road, Birmingham, United Kingdom, B12 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Sughra Danish Khan
Notified on:25 June 2020
Status:Active
Date of birth:June 2020
Nationality:British
Country of residence:United Kingdom
Address:223, Ladypool Road, Birmingham, United Kingdom, B12 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.