About

Registered Number: 05432716
Date of Incorporation: 22/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Armoury Building, Hawarden Airfield, Flint Road, Chester, CH4 0GZ

 

Cokebusters Ltd was registered on 22 April 2005 and has its registered office in Flint Road in Chester, it has a status of "Active". We do not know the number of employees at Cokebusters Ltd. The current directors of the business are listed as Mottrom, Janet Helen, Gamble, Glen Gene, Phipps, Jonathan Harry, Phipps, Victoria Ann, Thewsey, David John, Phipps, Victoria Ann, Forsey, Donald Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, Glen Gene 01 October 2015 - 1
PHIPPS, Jonathan Harry 22 April 2005 - 1
PHIPPS, Victoria Ann 01 October 2015 - 1
THEWSEY, David John 01 October 2015 - 1
FORSEY, Donald Roy 17 November 2005 26 June 2006 1
Secretary Name Appointed Resigned Total Appointments
MOTTROM, Janet Helen 25 October 2019 - 1
PHIPPS, Victoria Ann 22 April 2005 25 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 24 April 2020
AP03 - Appointment of secretary 29 October 2019
TM02 - Termination of appointment of secretary 29 October 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 11 November 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 May 2014
MR04 - N/A 21 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 21 May 2013
SH01 - Return of Allotment of shares 23 April 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
SH01 - Return of Allotment of shares 11 July 2011
AR01 - Annual Return 11 July 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
SH01 - Return of Allotment of shares 14 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 09 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
AA - Annual Accounts 27 February 2008
395 - Particulars of a mortgage or charge 06 November 2007
395 - Particulars of a mortgage or charge 11 May 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 08 September 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
363a - Annual Return 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
RESOLUTIONS - N/A 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
123 - Notice of increase in nominal capital 29 March 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2012 Fully Satisfied

N/A

Debenture 16 February 2011 Outstanding

N/A

Debenture 31 October 2007 Fully Satisfied

N/A

Debenture 08 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.