CORAL DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CORAL DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04621658

Incorporation date

19/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon04/03/2024
Cessation of George Ellinas as a person with significant control on 2024-03-04
dot icon04/03/2024
Cessation of Theodoros Ellinas as a person with significant control on 2024-03-04
dot icon04/03/2024
Cessation of Tobias Ellinas as a person with significant control on 2024-03-04
dot icon04/03/2024
Termination of appointment of Tobias Ellinas as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Emily Rebecca Ellinas as a secretary on 2024-03-04
dot icon04/03/2024
Termination of appointment of Theodoros Ellinas as a director on 2024-03-04
dot icon04/03/2024
Notification of Andrew Tommins as a person with significant control on 2024-03-04
dot icon04/03/2024
Appointment of Mr Andrew Tommins as a director on 2024-03-04
dot icon04/03/2024
Registered office address changed from , 13 Matchborough Centre, Matchborough Way, Redditch, B98 0EP, England to International House King Street Leeds LS1 2HL on 2024-03-04
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon18/01/2024
Notification of George Ellinas as a person with significant control on 2024-01-18
dot icon18/01/2024
Change of details for Mr Theodoros Ellinas as a person with significant control on 2024-01-18
dot icon18/01/2024
Notification of Tobias Ellinas as a person with significant control on 2024-01-18
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon07/11/2023
Registered office address changed from , First Floor, Hagley Court, 40 Vicarage Road, Edgbaston, Birmingham, B15 3EZ, England to International House King Street Leeds LS1 2HL on 2023-11-07
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Compulsory strike-off action has been discontinued
dot icon29/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon30/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon02/11/2018
Registered office address changed from , Apollo House 3 Wheeleys Road, Edgbaston Birmingham, B15 2LD to International House King Street Leeds LS1 2HL on 2018-11-02
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Previous accounting period shortened from 2016-01-07 to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon07/08/2015
Director's details changed for Mr Tobias Ellinas on 2015-01-01
dot icon07/08/2015
Director's details changed for Mr Theodoros Ellinas on 2015-01-01
dot icon10/03/2015
Registration of charge 046216580001, created on 2015-03-10
dot icon21/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon30/10/2014
Director's details changed for Mr Theodoros Ellinas on 2014-10-30
dot icon30/10/2014
Director's details changed for Mr Theo Ellinas on 2014-10-30
dot icon30/10/2014
Appointment of Mr Tobias Ellinas as a director on 2014-10-30
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2012
Previous accounting period extended from 2011-12-31 to 2012-01-07
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon13/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon19/01/2010
Director's details changed for Theo Ellinas on 2009-12-19
dot icon15/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/02/2009
Return made up to 19/12/08; full list of members
dot icon18/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/02/2008
Return made up to 19/12/07; full list of members
dot icon12/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/03/2007
Return made up to 19/12/06; full list of members
dot icon11/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/04/2006
Return made up to 19/12/05; full list of members
dot icon25/01/2006
Accounts for a dormant company made up to 2004-12-31
dot icon25/02/2005
Return made up to 19/12/04; full list of members
dot icon10/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/03/2004
Return made up to 19/12/03; full list of members
dot icon09/01/2003
New secretary appointed
dot icon09/01/2003
New director appointed
dot icon08/01/2003
Registered office changed on 08/01/03 from:\somerset house, 40-49 price street, birmingham, B4 6LZ
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon-56.39 % *

* during past year

Cash in Bank

£30,395.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
208.00K
-
0.00
69.70K
-
2022
18
187.11K
-
0.00
30.40K
-
2022
18
187.11K
-
0.00
30.40K
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

187.11K £Descended-10.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.40K £Descended-56.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CORAL DISTRIBUTION LIMITED

CORAL DISTRIBUTION LIMITED is an(a) Active company incorporated on 19/12/2002 with the registered office located at International House, King Street, Leeds LS1 2HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CORAL DISTRIBUTION LIMITED?

toggle

CORAL DISTRIBUTION LIMITED is currently Active. It was registered on 19/12/2002 .

Where is CORAL DISTRIBUTION LIMITED located?

toggle

CORAL DISTRIBUTION LIMITED is registered at International House, King Street, Leeds LS1 2HL.

What does CORAL DISTRIBUTION LIMITED do?

toggle

CORAL DISTRIBUTION LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does CORAL DISTRIBUTION LIMITED have?

toggle

CORAL DISTRIBUTION LIMITED had 18 employees in 2022.

What is the latest filing for CORAL DISTRIBUTION LIMITED?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.