About

Registered Number: 05678928
Date of Incorporation: 18/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Arlington House West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF,

 

Based in Maldon, A. & S. Coker Ltd was registered on 18 January 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Coker, Susan Vera, Coker, Anthony Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKER, Anthony Barry 18 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COKER, Susan Vera 18 January 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 March 2020
CS01 - N/A 22 January 2020
PSC01 - N/A 21 January 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 08 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 January 2009
363a - Annual Return 18 January 2008
AA - Annual Accounts 20 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
363a - Annual Return 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
225 - Change of Accounting Reference Date 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2007 Outstanding

N/A

Legal mortgage 28 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.