Uxbridge
UB8 1EZ
Director Name | Mark Raphael |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Director Name | Mrs Cigdem Gures Erden |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Secretary Name | Mrs Lauren Brown |
---|---|
Status | Current |
Appointed | 11 September 2023(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Director Name | Mr Nicholas John Heywood Collins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Commercial Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Enterprises House Bakers Road Middlesex Uxbridge UB8 1EZ |
Director Name | Fabien Claire Philippe Leonard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Vp Legal, Supply Chain |
Country of Residence | Belgium |
Correspondence Address | Enterprises House Bakers Road Middlesex UB8 1EZ |
Director Name | Mr Ed Owen Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprises House Bakers Road Middlesex Uxbridge UB8 1EZ |
Secretary Name | Mr Paul Van Reesch |
---|---|
Status | Resigned |
Appointed | 13 February 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Director Name | Ms Huma Allana |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2018) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Secretary Name | Ms Huma Allana |
---|---|
Status | Resigned |
Appointed | 02 May 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2018) |
Role | Company Director |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Director Name | Ralf Ruehl |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Director Name | Mr Paul Van Reesch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Secretary Name | Paul Van Reesch |
---|---|
Status | Resigned |
Appointed | 30 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 2023) |
Role | Company Director |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Website | www.cokeequipment.co.uk |
---|
Registered Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800k at €1 | Bottling Holdings (Luxembourg) Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£194,317 |
Current Liabilities | £132,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
16 February 2021 | Director's details changed for Mr Paul Van Reesch on 2 December 2020 (2 pages) |
---|---|
19 January 2021 | Director's details changed for Mrs Cigdem Gures Erden on 20 June 2020 (2 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Ralf Ruehl as a director on 31 January 2020 (1 page) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
13 December 2018 | Secretary's details changed for Paul Van Reesch on 30 October 2018 (1 page) |
12 December 2018 | Appointment of Paul Van Reesch as a director on 30 October 2018 (2 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 9 November 2018
|
5 November 2018 | Termination of appointment of Ed Owen Walker as a director on 30 October 2018 (1 page) |
5 November 2018 | Termination of appointment of Huma Allana as a director on 30 October 2018 (1 page) |
5 November 2018 | Appointment of Ralf Ruehl as a director on 30 October 2018 (2 pages) |
5 November 2018 | Appointment of Paul Van Reesch as a secretary on 30 October 2018 (3 pages) |
5 November 2018 | Appointment of Mr Ralf Peters as a director on 30 October 2018 (2 pages) |
5 November 2018 | Appointment of Mark Raphael as a director on 30 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Huma Allana as a secretary on 30 October 2018 (1 page) |
5 November 2018 | Appointment of Cigdem Gures Erden as a director on 30 October 2018 (2 pages) |
1 November 2018 | Change of name notice (2 pages) |
1 November 2018 | Resolutions
|
31 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 August 2017 | Cessation of Bottling Holdings (Luxembourg) Sarl as a person with significant control on 16 April 2016 (1 page) |
23 August 2017 | Cessation of Bottling Holdings (Luxembourg) Sarl as a person with significant control on 16 April 2016 (1 page) |
27 July 2017 | Secretary's details changed for Ms Huma Allana Blunt on 26 July 2017 (1 page) |
27 July 2017 | Secretary's details changed for Ms Huma Allana Blunt on 26 July 2017 (1 page) |
27 July 2017 | Director's details changed for Ms Huma Allana Blunt on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Ms Huma Allana Blunt on 26 July 2017 (2 pages) |
19 May 2017 | Appointment of Ms Huma Allana Blunt as a secretary on 2 May 2017 (2 pages) |
19 May 2017 | Appointment of Ms Huma Allana Blunt as a secretary on 2 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Paul Van Reesch as a secretary on 2 May 2017 (1 page) |
19 May 2017 | Appointment of Ms Huma Allana Blunt as a director on 2 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Paul Van Reesch as a secretary on 2 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Paul Van Reesch as a secretary on 2 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Fabien Claire Philippe Leonard as a director on 30 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Paul Van Reesch as a secretary on 2 May 2017 (1 page) |
19 May 2017 | Appointment of Ms Huma Allana Blunt as a director on 2 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Fabien Claire Philippe Leonard as a director on 30 April 2017 (1 page) |
26 January 2017 | Second filing of Confirmation Statement dated 18/12/2016 (5 pages) |
26 January 2017 | Second filing of Confirmation Statement dated 18/12/2016 (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates
|
21 December 2016 | Confirmation statement made on 18 December 2016 with updates
|
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
28 October 2016 | Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page) |
8 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 July 2016 | Termination of appointment of Nicholas John Heywood Collins as a director on 20 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Nicholas John Heywood Collins as a director on 20 July 2016 (1 page) |
23 June 2016 | Registered office address changed from Enterprises House Bakers Road Middlesex Uxbridge UB8 1EZ to Bakers Road Uxbridge Middlesex UB8 1EZ on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Enterprises House Bakers Road Middlesex Uxbridge UB8 1EZ to Bakers Road Uxbridge Middlesex UB8 1EZ on 23 June 2016 (1 page) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
26 February 2014 | Director's details changed for Fabien Claire Philippe L?Onard on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Fabien Claire Philippe L?Onard on 26 February 2014 (2 pages) |
24 February 2014 | Appointment of Mr Paul Van Reesch as a secretary (2 pages) |
24 February 2014 | Appointment of Mr Paul Van Reesch as a secretary (2 pages) |
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|