Company Information for COFFEE SERVICES LIMITED
FIRST FLOOR, WEST BARN, NORTH FRITH FARM, ASHES LANE, HADLOW, TONBRIDGE, KENT, TN11 9QU,
|
Company Registration Number
05797707
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COFFEE SERVICES LIMITED | |
Legal Registered Office | |
FIRST FLOOR WEST BARN, NORTH FRITH FARM, ASHES LANE, HADLOW TONBRIDGE KENT TN11 9QU Other companies in TN1 | |
Company Number | 05797707 | |
---|---|---|
Company ID Number | 05797707 | |
Date formed | 2006-04-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB879946633 |
Last Datalog update: | 2024-04-06 19:19:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COFFEE SERVICES PLUS LLC | P O BOX 402 - STEUBENVILLE OH 43953 | Active | Company formed on the 2010-09-30 | |
COFFEE SERVICES PTY LTD | Strike-off action in progress | Company formed on the 2006-05-22 | ||
COFFEE SERVICES AND SUPPLIES, INC. | 5295 TOWN CENTER RD., 3RD FLOOR BOCA RATON FL 33486 | Inactive | Company formed on the 2001-12-06 | |
COFFEE SERVICES INTERNATIONAL, INC. | 2275 CORPORATE BLVD NW BOCA RATON FL 33432 | Inactive | Company formed on the 1970-01-19 | |
COFFEE SERVICES AUSTRALIA PTY LTD | Active | Company formed on the 2020-07-02 | ||
COFFEE SERVICES AUSTRALIA PTY LTD | Active | Company formed on the 2020-07-02 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN JERMYN |
||
CHRISTOPHER JOHN JERMYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIANE JERMYN |
Director | ||
SCHAEFER PRODUCTIONS LIMITED |
Company Secretary | ||
CHRISTIANE JERMYN |
Company Secretary | ||
CHRISTOPHER JOHN JERMYN |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/21 FROM 3 Boyne Park Tunbridge Wells Kent TN4 8EN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM 55 Calverley Road Tunbridge Wells Kent TN1 2TU | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher John Jermyn on 2013-04-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN JERMYN on 2013-04-26 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/06/12 | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE JERMYN | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN JERMYN | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANE JERMYN / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CHRISTOPHER JOHN JERMYN | |
288b | APPOINTMENT TERMINATED SECRETARY SCHAEFER PRODUCTIONS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM PARK HOUSE 158-160 ARTHUR ROAD WIMBLEDON PARK LONDON SW19 8AQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 11 LIME ROAD TUNBRIDGE WELLS KENT TN1 1LJ | |
88(2)R | AD 01/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.39 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.51 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COFFEE SERVICES LIMITED
COFFEE SERVICES LIMITED owns 1 domain names.
coffeeservices.co.uk
The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as COFFEE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |