COCA THRUSH LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

COCA THRUSH LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
COCA THRUSH LIMITED was incorporated 13 years ago on 17/11/2010 and has the registered number: 07442999. The accounts status is MICRO ENTITY.

COCA THRUSH LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2021 15/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-09-25 CURRENT
GA SECRETARIES LIMITED Corporate Secretary 2010-11-17 CURRENT
MR JORDAN JEFFREY MARSDEN Sep 1995 British Director 2015-11-23 UNTIL 2016-03-04 RESIGNED
MR ALAN CHARLES WILSON Jun 1993 English Director 2018-01-29 UNTIL 2018-05-03 RESIGNED
MR MATTHEW SHAWN WILLIAMS Jun 1988 British Director 2019-02-11 UNTIL 2019-08-22 RESIGNED
MISS YVONNE CARLA WAYLAND Dec 1978 British Director 2017-05-02 UNTIL 2017-08-03 RESIGNED
MR ALEXANDER WILLIAM TYRRELL May 1996 British Director 2017-05-15 UNTIL 2017-10-20 RESIGNED
MR JAMIE LEE TRAVIS Aug 1997 English Director 2017-10-27 UNTIL 2018-05-11 RESIGNED
MISS SINEAD LEE TIERNAN Sep 1989 British Director 2017-03-21 UNTIL 2017-04-27 RESIGNED
MR GARY ALLEN SYSUM Aug 1983 British Director 2016-09-12 UNTIL 2017-02-16 RESIGNED
MR ANDRZEJ MIROSLAW SPILA Oct 1961 Polish Director 2016-11-14 UNTIL 2017-02-16 RESIGNED
MRS VANESSA LINDA SHEPHERD Apr 1969 British Director 2018-07-02 UNTIL 2018-10-04 RESIGNED
MR MIHAI ADRIAN SCUPARA May 1993 Romanian Director 2017-05-15 UNTIL 2017-08-18 RESIGNED
MRS REBEKAH MARTIN Aug 1970 British Director 2017-08-25 UNTIL 2017-12-08 RESIGNED
MR STEFAN PATRICK SANDERSON Sep 1983 British Director 2017-03-21 UNTIL 2017-06-29 RESIGNED
MR CARLOS ALBERTO SALDANHA SIMOES DA SILVA Jan 1977 Portuguese Director 2016-11-14 UNTIL 2017-07-20 RESIGNED
MS LAURA JANE POWELL Jan 1996 British Director 2019-08-20 UNTIL 2019-12-12 RESIGNED
MR DANIEL GWYNN POWELL Apr 1988 Welsh Director 2016-09-15 UNTIL 2016-11-25 RESIGNED
MR KENNETH ABRAHAM NZEKA Jun 1969 Nigerian Director 2018-09-27 UNTIL 2019-02-01 RESIGNED
MR WAHEEB ELFAITH MUSTAFA May 1989 Sudanese Director 2016-04-05 UNTIL 2016-11-11 RESIGNED
MR AHMED MOHAMMED Dec 1965 Italian Director 2016-09-29 UNTIL 2017-11-13 RESIGNED
MR REECE MILLER Jan 1996 British Director 2016-04-06 UNTIL 2016-08-05 RESIGNED
MR MARK MCMONAGLE Feb 1984 British Director 2016-03-04 UNTIL 2016-09-09 RESIGNED
MR SHIRLEY ANTHONY MCGILL May 1964 British Director 2017-10-24 UNTIL 2018-01-25 RESIGNED
MISS ISABEL MARINA SALVADOR LUCAS Apr 1972 Portuguese Director 2018-10-11 UNTIL 2019-02-07 RESIGNED
MRS JOANNE TERESA WRIGHT Oct 1970 British Director 2019-08-06 UNTIL 2020-09-25 RESIGNED
MS NATALIE FRANCES FANUS Aug 1976 British Director 2018-11-06 UNTIL 2019-03-08 RESIGNED
MISS STEPHANIE ELLEN JONES Dec 1994 British Director 2019-06-25 UNTIL 2019-08-06 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-11-17 UNTIL 2015-10-20 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2015-11-11 UNTIL 2015-11-13 RESIGNED
MR KRZYSZTOF MACIEJ JAMROZ Jul 1987 Polish Director 2017-08-17 UNTIL 2017-10-13 RESIGNED
MR DANIEL ION Mar 1980 Romanian Director 2016-09-29 UNTIL 2017-02-10 RESIGNED
MISS CHARLOTTE HOLROYD Oct 1996 British Director 2019-02-12 UNTIL 2019-07-11 RESIGNED
MR ANDREW GUNTER Jun 1991 British Director 2016-08-01 UNTIL 2017-02-06 RESIGNED
MR ALVYDAS GRIGAS Jul 1953 Lithuanian Director 2019-02-08 UNTIL 2019-02-12 RESIGNED
MR NICK GRAHAM Mar 1980 British Director 2015-11-13 UNTIL 2016-02-18 RESIGNED
MR STEPHEN LO Jun 1985 British Director 2018-09-25 UNTIL 2019-02-21 RESIGNED
MS JOSHEPHINA FERNANDES Jul 1972 Portuguese Director 2016-11-14 UNTIL 2017-03-02 RESIGNED
MISS BOBBI LOUISE KEEN Apr 1997 British Director 2017-12-14 UNTIL 2018-06-15 RESIGNED
MR CLIVE CLEMENT DOUGLAS Jun 1957 British Director 2016-04-05 UNTIL 2016-11-03 RESIGNED
MR ROBERT HENRY COLE Dec 1966 English Director 2017-11-15 UNTIL 2018-05-11 RESIGNED
MR TSVETAN CHONKOV Jun 1979 Bulgarian Director 2016-11-25 UNTIL 2017-03-02 RESIGNED
MR CHRISTOPHER JOHN ERNEST BROWN Aug 1989 British Director 2018-06-07 UNTIL 2019-01-03 RESIGNED
MR CHRISTOPHER PHILIP BROOKE Oct 1987 British Director 2015-02-12 UNTIL 2015-11-13 RESIGNED
MRS ALLIYAH GEORGINA BIBBY Jan 1995 British Director 2018-05-04 UNTIL 2018-09-20 RESIGNED
MRS BERNADETT BENKOHAZI-FENYOS Nov 1984 Hungarian Director 2018-05-15 UNTIL 2018-09-28 RESIGNED
MR WILLIAM MARK ATHERTON Dec 1961 English Director 2018-05-15 UNTIL 2018-11-02 RESIGNED
MR SALEH AHMED Dec 1989 British Director 2018-10-16 UNTIL 2019-02-07 RESIGNED
MR DAVID FECO Sep 1995 Slovak Director 2016-04-05 UNTIL 2016-07-08 RESIGNED
MR GUYGUY MABUNDA Jul 1968 British Director 2017-07-25 UNTIL 2017-11-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Joanne Teresa Wright 2019-08-23 10/1970 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Matthew Shawn Williams 2019-07-02 - 2019-08-23 6/1988 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Natalie Frances Fanus 2019-03-08 - 2019-07-02 8/1976 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Natalie Frances Fanus 2019-02-21 - 2019-03-08 8/1976 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Stephen Lo 2019-01-31 - 2019-02-21 6/1985 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Kenneth Abraham Nzeka 2019-01-03 - 2019-01-31 6/1969 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Christopher John Ernest Brown 2018-11-02 - 2019-01-03 8/1989 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr William Mark Atherton 2018-09-28 - 2018-11-02 12/1961 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Bernadett Benkohazi Fenyos 2018-09-20 - 2018-09-28 11/1984 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Aaliyah Georgina Bibby 2018-06-15 - 2018-09-20 1/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Bobbi Louise Keen 2018-05-11 - 2018-06-15 4/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jamie Lee Travis 2018-01-25 - 2018-05-11 8/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Shirley Anthony Mcgill 2017-12-13 - 2018-01-25 5/1964 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Rebekah Martin 2017-11-14 - 2017-12-13 8/1970 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ahmed Mohammed 2017-08-03 - 2017-11-14 12/1965 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Andrew Gunter 2016-07-28 - 2017-08-03 6/1991 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G A SECRETARIES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GAAC 17 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 18 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 21 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 26 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 27 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 103 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 112 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 163 LIMITED MITCHELDEAN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GAAC 170 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 176 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 203 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 242 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 282 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 386 LIMITED MITCHELDEAN Dissolved... 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BROWN PELICAN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DUSKY ANTBIRD LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
COCA THRUSH LIMITED 2021-06-10 31-03-2021 £1 equity
COCA THRUSH LIMITED 2020-11-25 31-03-2020 £1 equity
COCA THRUSH LIMITED 2019-12-06 31-03-2019 £1 equity
COCA THRUSH LIMITED 2018-12-18 31-03-2018 £1 equity
COCA THRUSH LIMITED 2017-12-21 31-03-2017 £1 equity
COCA THRUSH LIMITED 2016-12-03 31-03-2016
COCA THRUSH LIMITED Accounts filed on 31-03-2015 2015-10-20 31-03-2015 £1 equity
COCA THRUSH LIMITED Accounts filed on 31-03-2014 2014-11-20 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MH PERRY LIMITED MITCHELDEAN Active DORMANT 74990 - Non-trading company
MODULE IT LIMITED MITCHELDEAN ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
MULLER LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
MONUMENT GEOMATICS LTD MITCHELDEAN Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
ODIN SECURITY SERVICES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ITS SO MEDIA LIMITED MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
MUTTS & MUFFS LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.