UKBizDB.co.uk

ARTISAN COFFEE CO LIMITED

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

This company is commonly known as Artisan Coffee Co Limited. The company was founded 17 years ago and was given the registration number 06062615. The firm's registered office is in REDHILL. You can find them at Sterling House, 27 Hatchlands Road, Redhill, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ARTISAN COFFEE CO LIMITED
Company Number:06062615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Powerhouse, Great Park Road, Bradley Stoke, England, BS32 4RU

Director19 December 2019Active
Unit 4, The Powerhouse, Great Park Road, Bradley Stoke, England, BS32 4RU

Director16 January 2019Active
The Elms, Marshside, Canterbury, CT3 4EE

Secretary23 January 2007Active
Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW

Secretary06 December 2016Active
72, New Cavendish Street, London, W1G 8AU

Corporate Secretary31 December 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 January 2007Active
Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW

Director19 December 2019Active
Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Director23 January 2007Active
The Elms, Marshside, Canterbury, CT3 4EE

Director31 March 2008Active
Sterling House 27, Hatchlands Road, Redhill, RH1 6RW

Director12 December 2016Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director20 March 2020Active
Landthorne, Elstead Road Seale, Farnham, GU10 1JA

Director23 January 2007Active
3rd Floor, Montague Sterling Centre, East Bay Street, Nassau, Bahamas,

Corporate Director14 February 2011Active

People with Significant Control

Mr Grant Tromans
Notified on:16 January 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Monaco
Address:19 Avenue De La Costa, Bp167, 98000, Monaco,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Howard Frederick Moss
Notified on:12 December 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW
Nature of control:
  • Significant influence or control
Twineham Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Address

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

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Capital

Capital allotment shares.

Download
2022-09-15Capital

Capital alter shares subdivision.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-22Resolution

Resolution.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Resolution

Resolution.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.