COCO'S PLAYBARN LIMITED
FRODSHAM

Hellopages » Cheshire » Cheshire West and Chester » WA6 6SU

Company number 04378455
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address LADY HEYES FARM, KINGSLEY ROAD, FRODSHAM, CHESHIRE, WA6 6SU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of COCO'S PLAYBARN LIMITED are www.cocosplaybarn.co.uk, and www.coco-s-playbarn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Coco S Playbarn Limited is a Private Limited Company. The company registration number is 04378455. Coco S Playbarn Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Coco S Playbarn Limited is Lady Heyes Farm Kingsley Road Frodsham Cheshire Wa6 6su. . HOUGH, Rebecca Louise is a Director of the company. Secretary OWEN, Gillian has been resigned. Secretary OWEN, Martin Anthony has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director OWEN, Gillian has been resigned. Director OWEN, Martin Anthony has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
HOUGH, Rebecca Louise
Appointed Date: 01 May 2014
44 years old

Resigned Directors

Secretary
OWEN, Gillian
Resigned: 05 February 2009
Appointed Date: 21 February 2002

Secretary
OWEN, Martin Anthony
Resigned: 01 May 2014
Appointed Date: 05 February 2009

Nominee Secretary
SCOTT, Stephen John
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Director
OWEN, Gillian
Resigned: 05 February 2009
Appointed Date: 21 February 2002
54 years old

Director
OWEN, Martin Anthony
Resigned: 01 May 2014
Appointed Date: 21 February 2002
56 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 21 February 2002
Appointed Date: 21 February 2002
74 years old

Persons With Significant Control

Hough (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COCO'S PLAYBARN LIMITED Events

12 Apr 2017
Confirmation statement made on 10 April 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

17 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2

...
... and 44 more events
13 Mar 2002
New director appointed
13 Mar 2002
New secretary appointed;new director appointed
01 Mar 2002
Secretary resigned
01 Mar 2002
Director resigned
21 Feb 2002
Incorporation

COCO'S PLAYBARN LIMITED Charges

5 July 2002
Rent deposit deed
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Tony Paul Faulkner and Elizabeth Faulkner
Description: £3,900.00.
13 June 2002
Debenture
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…