COCO'S MAIDENBOWER LIMITED

Register to unlock more data on OkredoRegister

COCO'S MAIDENBOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05767954

Incorporation date

04/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon20/10/2025
Liquidators' statement of receipts and payments to 2025-08-21
dot icon23/10/2024
Liquidators' statement of receipts and payments to 2024-08-21
dot icon14/05/2024
Appointment of a voluntary liquidator
dot icon15/04/2024
Removal of liquidator by court order
dot icon11/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/09/2023
Statement of affairs
dot icon02/09/2023
Resolutions
dot icon02/09/2023
Appointment of a voluntary liquidator
dot icon02/09/2023
Registered office address changed from Suite F Stowe House 1688 High Street Knowle Solihull B93 0LY England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-09-02
dot icon20/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon20/03/2023
Director's details changed for Mrs Maria Elizabeth Hoare on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr Simon Gavin Hoare on 2023-03-20
dot icon30/09/2022
Termination of appointment of Christopher Neale Connors as a director on 2022-06-29
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2022
Appointment of Christopher Neale Connors as a director on 2022-06-27
dot icon23/08/2022
Registered office address changed from 966 Old Lode Lane Solihull B92 8LN England to Suite F Stowe House 1688 High Street Knowle Solihull B93 0LY on 2022-08-23
dot icon09/03/2022
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 966 Old Lode Lane Solihull B92 8LN on 2022-03-09
dot icon09/03/2022
Notification of Hj20 Limited as a person with significant control on 2022-02-08
dot icon09/03/2022
Cessation of Christopher Neale Connors as a person with significant control on 2022-02-08
dot icon09/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon08/03/2022
Director's details changed for Mrs Maria Elizabeth Hoare on 2022-03-08
dot icon08/03/2022
Appointment of Mr Simon Gavin Hoare as a director on 2022-02-09
dot icon08/03/2022
Appointment of Mrs Maria Elizabeth Hoare as a director on 2022-02-09
dot icon08/03/2022
Termination of appointment of Christopher Neale Connors as a director on 2021-02-09
dot icon09/02/2022
Termination of appointment of Private Company Registrars Limited as a secretary on 2022-02-09
dot icon20/12/2021
Satisfaction of charge 1 in full
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon03/04/2020
Director's details changed for Christopher Neale Connors on 2020-04-01
dot icon03/04/2020
Change of details for Christopher Neale Connors as a person with significant control on 2020-04-01
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon05/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-12-31
dot icon27/04/2017
Micro company accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/06/2016
Micro company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon09/12/2014
Resolutions
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon18/12/2013
Director's details changed for Christopher Neale Connors on 2013-10-18
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 04/04/09; full list of members
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2008
Return made up to 04/04/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 04/04/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN
dot icon08/02/2007
Secretary's particulars changed
dot icon27/07/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Secretary resigned
dot icon04/04/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
02/03/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
15.98K
-
0.00
-
-
2021
12
15.98K
-
0.00
-
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

15.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armes, Simon Philip Harcourt
Director
04/04/2006 - 04/04/2006
183
Mr Simon Gavin Hoare
Director
09/02/2022 - Present
7
Hoare, Maria Elizabeth
Director
09/02/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About COCO'S MAIDENBOWER LIMITED

COCO'S MAIDENBOWER LIMITED is an(a) Liquidation company incorporated on 04/04/2006 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COCO'S MAIDENBOWER LIMITED?

toggle

COCO'S MAIDENBOWER LIMITED is currently Liquidation. It was registered on 04/04/2006 .

Where is COCO'S MAIDENBOWER LIMITED located?

toggle

COCO'S MAIDENBOWER LIMITED is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does COCO'S MAIDENBOWER LIMITED do?

toggle

COCO'S MAIDENBOWER LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does COCO'S MAIDENBOWER LIMITED have?

toggle

COCO'S MAIDENBOWER LIMITED had 12 employees in 2021.

What is the latest filing for COCO'S MAIDENBOWER LIMITED?

toggle

The latest filing was on 20/10/2025: Liquidators' statement of receipts and payments to 2025-08-21.