About

Registered Number: 06315500
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 21 Kendal Avenue, Blackpool, Lancashire, FY3 7LG

 

Coco 1 Ltd was established in 2007, it has a status of "Active". There are 4 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARKER, Roderick Peter 14 April 2008 - 1
WELLS, Murray Paul 17 July 2007 09 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ZACHARIOU, Varnava 11 January 2008 24 March 2008 1
ZACHARIOU, Varnava 17 July 2007 09 November 2007 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 27 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 07 July 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
AA - Annual Accounts 29 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
363s - Annual Return 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.