Coral Distribution Limited

General information

Name:

Coral Distribution Ltd

Office Address:

First Floor, Hagley Court, 40 Vicarage Road Edgbaston B15 3EZ Birmingham

Number: 04621658

Incorporation date: 2002-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coral Distribution Limited can be reached at Birmingham at First Floor, Hagley Court, 40 Vicarage Road. You can search for this business by its area code - B15 3EZ. Coral Distribution's incorporation dates back to 2002. This enterprise is registered under the number 04621658 and company's last known status is active. This enterprise's Standard Industrial Classification Code is 56103 which stands for Take-away food shops and mobile food stands. Saturday 31st December 2022 is the last time account status updates were filed.

In order to satisfy their customer base, this specific limited company is consistently improved by a group of two directors who are Tobias E. and Theodoros E.. Their mutual commitment has been of critical importance to this limited company for 10 years. Furthermore, the managing director's tasks are backed by a secretary - Emily E., who joined this limited company in December 2002.

Andrew T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Tobias E.

Role: Director

Appointed: 30 October 2014

Latest update: 21 January 2024

Emily E.

Role: Secretary

Appointed: 19 December 2002

Latest update: 21 January 2024

Theodoros E.

Role: Director

Appointed: 19 December 2002

Latest update: 21 January 2024

People with significant control

Andrew T.
Notified on 4 March 2024
Nature of control:
over 3/4 of shares
Tobias E.
Notified on 18 January 2024
Ceased on 4 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
George E.
Notified on 18 January 2024
Ceased on 4 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Theodoros E.
Notified on 7 August 2016
Ceased on 4 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 13 November 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 13 November 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 26 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 13 Matchborough Centre Matchborough Way Redditch B98 0EP England on Mon, 4th Mar 2024 to International House King Street Leeds LS1 2HL (AD01)
filed on: 4th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
  • 46760 : Wholesale of other intermediate products
21
Company Age

Closest Companies - by postcode