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).
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 | : |
|
Registered Address | : | 6 Langdale Court, Witney, Oxfordshire, OX28 6FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Norman Avenue, Abingdon, OX14 2HQ | Secretary | 21 October 2002 | Active |
24, Mons Way, Abingdon, England, OX14 1NJ | Director | 01 April 2009 | Active |
10 Norman Avenue, Abingdon, OX14 2HQ | Director | 21 October 2002 | Active |
10 Norman Avenue, Abingdon, OX14 2HQ | Director | 15 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 October 2002 | Active |
10, Norman Avenue, Abingdon, OX14 2HQ | Director | 01 April 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Change person director company with change date. | Download |
2016-10-24 | Officers | Change person director company with change date. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.