UKBizDB.co.uk

ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Coffee Equipment & Supplies Limited. The company was founded 21 years ago and was given the registration number 04568347. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, , Witney, Oxfordshire. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED
Company Number:04568347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:6 Langdale Court, Witney, Oxfordshire, OX28 6FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Norman Avenue, Abingdon, OX14 2HQ

Secretary21 October 2002Active
24, Mons Way, Abingdon, England, OX14 1NJ

Director01 April 2009Active
10 Norman Avenue, Abingdon, OX14 2HQ

Director21 October 2002Active
10 Norman Avenue, Abingdon, OX14 2HQ

Director15 November 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 October 2002Active
10, Norman Avenue, Abingdon, OX14 2HQ

Director01 April 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 October 2002Active

People with Significant Control

Mrs Susan Hilary Hudson
Notified on:21 October 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:10, Norman Avenue, Abingdon, England, OX14 2HQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Melvyn David Hudson
Notified on:21 October 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:10, Norman Avenue, Abingdon, England, OX14 2HQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gary Martin Hudson
Notified on:21 October 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:24, Mons Way, Abingdon, England, OX14 1NJ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

Change registered office address company with date old address new address.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Change person director company with change date.

Download
2016-10-24Officers

Change person director company with change date.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.