Coca Restaurants Management Limited

General information

Name:

Coca Restaurants Management Ltd

Office Address:

20 Langley Road SL3 7AB Slough

Number: 08027600

Incorporation date: 2012-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coca Restaurants Management began its operations in 2012 as a Private Limited Company under the following Company Registration No.: 08027600. The company has been active for 12 years and it's currently active. The firm's head office is situated in Slough at 20 Langley Road. Anyone can also find this business using its area code of SL3 7AB. This business's classified under the NACE and SIC code 56101 - Licensed restaurants. The business most recent annual accounts were submitted for the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-04-12.

In the company, the full range of director's tasks have so far been met by Nonin L. who was appointed in 2013 in March. For 10 years Cyril G., had performed assigned duties for the following company until the resignation on 2022-03-01. What is more a different director, specifically Eddie L. gave up the position in March 2022.

Nonin L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nonin L.

Role: Director

Appointed: 01 March 2013

Latest update: 1 February 2024

People with significant control

Nonin L.
Notified on 18 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Coca Restaurants (Uk) Limited
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 03872924
Notified on 6 April 2017
Ceased on 18 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 December 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 October 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts 29 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
12
Company Age

Closest Companies - by postcode