CORONADO ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CORONADO ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04014579

Incorporation date

14/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

45 Hylstone Crescent, Wednesfield, West Midlands WV11 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon08/04/2024
Micro company accounts made up to 2023-06-30
dot icon17/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-06-30
dot icon25/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon02/07/2021
Register inspection address has been changed from 55 Woden Road East Wednesbury WS10 0RQ England to 45 Hylstone Crescent Wolverhampton WV11 3EZ
dot icon02/07/2021
Registered office address changed from 55 Woden Road East Wednesbury WS10 0RQ England to 45 Hylstone Crescent Wednesfield West Midlands WV11 3EZ on 2021-07-02
dot icon22/03/2021
Micro company accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon15/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon01/05/2018
Registered office address changed from Suite 2 Lower Ground Floor Latimer House Cumberland Place Southampton SO15 2BH England to 55 Woden Road East Wednesbury WS10 0RQ on 2018-05-01
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon23/05/2017
Director's details changed for Desma Decke on 2017-05-23
dot icon23/05/2017
Director's details changed for Mr Craig Ramon Decke on 2017-05-23
dot icon23/05/2017
Secretary's details changed for Desma Decke on 2017-05-23
dot icon02/03/2017
Micro company accounts made up to 2016-06-30
dot icon17/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon17/08/2016
Register inspection address has been changed to 55 Woden Road East Wednesbury WS10 0RQ
dot icon17/08/2016
Registered office address changed from C/O Go Matilda Accounting and Tax International House George Curl Way Southampton Hampshire SO18 2RZ to Suite 2 Lower Ground Floor Latimer House Cumberland Place Southampton SO15 2BH on 2016-08-17
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon14/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/03/2012
Registered office address changed from C/O Haslehursts Chartered Accountants 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE England on 2012-03-15
dot icon20/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon20/06/2011
Director's details changed for Mr Craig Ramon Decke on 2011-06-14
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon21/06/2010
Director's details changed for Desma Decke on 2010-06-14
dot icon21/06/2010
Director's details changed for Mr Craig Ramon Decke on 2010-06-14
dot icon21/06/2010
Secretary's details changed for Desma Decke on 2010-06-14
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/02/2010
Registered office address changed from 1 Oaks Crescent Merridale Wolverhampton WV3 9SA on 2010-02-14
dot icon16/06/2009
Return made up to 14/06/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/07/2008
Return made up to 14/06/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 14/06/07; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 14/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 14/06/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/07/2004
Return made up to 14/06/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon24/06/2003
Return made up to 14/06/03; full list of members
dot icon07/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon24/06/2002
Return made up to 14/06/02; full list of members
dot icon17/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 14/06/01; full list of members
dot icon23/06/2000
Registered office changed on 23/06/00 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon23/06/2000
New secretary appointed;new director appointed
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Ad 14/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
Director resigned
dot icon14/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.32K
-
0.00
-
-
2022
0
23.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Decke, Desma
Director
14/06/2000 - Present
-
Mr Craig Ramon Decke
Director
14/06/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORONADO ENTERPRISES LIMITED

CORONADO ENTERPRISES LIMITED is an(a) Active company incorporated on 14/06/2000 with the registered office located at 45 Hylstone Crescent, Wednesfield, West Midlands WV11 3EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORONADO ENTERPRISES LIMITED?

toggle

CORONADO ENTERPRISES LIMITED is currently Active. It was registered on 14/06/2000 .

Where is CORONADO ENTERPRISES LIMITED located?

toggle

CORONADO ENTERPRISES LIMITED is registered at 45 Hylstone Crescent, Wednesfield, West Midlands WV11 3EZ.

What does CORONADO ENTERPRISES LIMITED do?

toggle

CORONADO ENTERPRISES LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CORONADO ENTERPRISES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.