ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coco's Wholesale Ltd

Coco's Wholesale Ltd is an active company incorporated on 9 May 2017 with the registered office located in Llanelli, Dyfed. Coco's Wholesale Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10762155
Private limited company
Age
8 years
Incorporated 9 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 462 days
Dated 19 May 2023 (2 years 3 months ago)
Next confirmation dated 19 May 2024
Was due on 2 June 2024 (1 year 3 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 556 days
For period 1 Jun31 May 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2023
Was due on 29 February 2024 (1 year 6 months ago)
Contact
Address
14 Stepney Street
Llanelli
SA15 3UP
Wales
Address changed on 30 Sep 2024 (11 months ago)
Previous address was 1a Monnow Street Monmouth NP25 3EF Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jan 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Continental Retail Ltd
Junejo Khan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£994.16K
Increased by £366.81K (+58%)
Total Liabilities
-£1.96M
Increased by £1.11M (+132%)
Net Assets
-£962.95K
Decreased by £745.14K (+342%)
Debt Ratio (%)
197%
Increased by 62.14% (+46%)
Latest Activity
Registered Address Changed
11 Months Ago on 30 Sep 2024
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 15 May 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 30 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 12 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 11 Dec 2023
Tariq Ahmed Resigned
1 Year 9 Months Ago on 1 Dec 2023
Tariq Javid Ahmed (PSC) Resigned
1 Year 9 Months Ago on 1 Dec 2023
Junejo Khan (PSC) Appointed
1 Year 9 Months Ago on 1 Dec 2023
Mr Junejo Khan Appointed
1 Year 9 Months Ago on 1 Dec 2023
Get Credit Report
Discover Coco's Wholesale Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1a Monnow Street Monmouth NP25 3EF Wales to 14 Stepney Street Llanelli SA15 3UP on 30 September 2024
Submitted on 30 Sep 2024
Compulsory strike-off action has been suspended
Submitted on 15 May 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 12 Dec 2023
Appointment of Mr Junejo Khan as a director on 1 December 2023
Submitted on 11 Dec 2023
Registered office address changed from 5 2nd Floor Cambrian Way Carmarthen SA31 1QN United Kingdom to 1a Monnow Street Monmouth NP25 3EF on 11 December 2023
Submitted on 11 Dec 2023
Notification of Junejo Khan as a person with significant control on 1 December 2023
Submitted on 11 Dec 2023
Cessation of Tariq Javid Ahmed as a person with significant control on 1 December 2023
Submitted on 11 Dec 2023
Termination of appointment of Tariq Ahmed as a director on 1 December 2023
Submitted on 11 Dec 2023
Confirmation statement made on 19 May 2023 with updates
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year