About

Registered Number: 04605344
Date of Incorporation: 02/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 7 Fosters Business Park, Old School Road, Hook, Hampshire, RG27 9NY

 

Based in Hampshire, Coker Exhibition Systems Ltd was founded on 02 December 2002. 1-10 people are employed by this company. The current directors of Coker Exhibition Systems Ltd are listed as Coker, Ashley Christopher, Coker, Kathleen Anne, Coker, Christopher Douglas. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKER, Ashley Christopher 05 March 2020 - 1
COKER, Christopher Douglas 02 December 2002 05 March 2020 1
Secretary Name Appointed Resigned Total Appointments
COKER, Kathleen Anne 02 December 2002 05 March 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 15 May 2020
AP01 - Appointment of director 10 March 2020
PSC02 - N/A 10 March 2020
PSC07 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
TM02 - Termination of appointment of secretary 09 March 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 03 December 2007
287 - Change in situation or address of Registered Office 03 December 2007
AA - Annual Accounts 29 October 2007
287 - Change in situation or address of Registered Office 26 July 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
363s - Annual Return 06 December 2003
395 - Particulars of a mortgage or charge 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.