About

Registered Number: 03698447
Date of Incorporation: 20/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Point House Exeter Road, Bishops Tawton, Barnstaple, Devon, EX32 0EN

 

Established in 1999, 21st Century Coke Co. Ltd have registered office in Barnstaple, it's status at Companies House is "Active". There are 3 directors listed as Taylor, Steven, Ashton, Michael Dominic, Puddifoot, Ian Peter for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Steven 01 May 2012 - 1
ASHTON, Michael Dominic 20 January 1999 01 September 1999 1
PUDDIFOOT, Ian Peter 01 September 1999 10 January 2006 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 12 November 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 February 2014
AP01 - Appointment of director 07 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 26 October 2012
AP01 - Appointment of director 26 September 2012
TM02 - Termination of appointment of secretary 07 June 2012
AP03 - Appointment of secretary 07 June 2012
AD01 - Change of registered office address 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 21 December 2008
287 - Change in situation or address of Registered Office 02 September 2008
287 - Change in situation or address of Registered Office 21 August 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 15 May 2006
363a - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 24 October 2005
287 - Change in situation or address of Registered Office 20 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 03 April 2003
RESOLUTIONS - N/A 28 October 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 12 February 2002
RESOLUTIONS - N/A 18 September 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 30 January 2001
287 - Change in situation or address of Registered Office 26 September 2000
RESOLUTIONS - N/A 14 June 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.