General information

Name:

Coconut Chilli Ltd

Office Address:

132 Redland Road BS6 6XZ Bristol

Number: 05911233

Incorporation date: 2006-08-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 marks the beginning of Coconut Chilli Limited, a firm which is located at 132 Redland Road, , Bristol. This means it's been eighteen years Coconut Chilli has been in the UK, as it was started on Mon, 21st Aug 2006. The registered no. is 05911233 and the area code is BS6 6XZ. The firm has operated under three different names. The initial name, Coconut Chilli, was switched on Fri, 11th Jun 2010 to Coconut Chilli Digital. The current name, used since 2013, is Coconut Chilli Limited. This enterprise's SIC code is 56210 which stands for Event catering activities. 2022-07-31 is the last time the accounts were reported.

This company has a single director currently controlling this particular firm, specifically Navina B. who's been performing the director's assignments since Mon, 21st Aug 2006. The firm had been managed by Martino B. until April 2012.

Navina B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Coconut Chilli Limited 2013-05-28
  • Coconut Chilli Digital Limited 2010-06-11
  • Coconut Chilli Limited 2006-08-21

Financial data based on annual reports

Company staff

Navina B.

Role: Director

Appointed: 21 August 2006

Latest update: 18 January 2024

People with significant control

Navina B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 January 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 May 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 10 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 10 January 2013
Annual Accounts 14 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 December 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to July 31, 2022 (AA)
filed on: 30th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2013

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2014

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

HQ address,
2015

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

HQ address,
2016

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Bristol

Accountant/Auditor,
2014 - 2016

Name:

Mitchell Glanville (bristol) Limited

Address:

The Garden Suite 23 Westfield Park Redland

Post code:

BS6 6LT

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
  • 10850 : Manufacture of prepared meals and dishes
17
Company Age

Closest Companies - by postcode