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.
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 | : |
|
Registered Address | : | Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, The Powerhouse, Great Park Road, Bradley Stoke, England, BS32 4RU | Director | 19 December 2019 | Active |
Unit 4, The Powerhouse, Great Park Road, Bradley Stoke, England, BS32 4RU | Director | 16 January 2019 | Active |
The Elms, Marshside, Canterbury, CT3 4EE | Secretary | 23 January 2007 | Active |
Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW | Secretary | 06 December 2016 | Active |
72, New Cavendish Street, London, W1G 8AU | Corporate Secretary | 31 December 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 January 2007 | Active |
Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW | Director | 19 December 2019 | Active |
Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW | Director | 23 January 2007 | Active |
The Elms, Marshside, Canterbury, CT3 4EE | Director | 31 March 2008 | Active |
Sterling House 27, Hatchlands Road, Redhill, RH1 6RW | Director | 12 December 2016 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 20 March 2020 | Active |
Landthorne, Elstead Road Seale, Farnham, GU10 1JA | Director | 23 January 2007 | Active |
3rd Floor, Montague Sterling Centre, East Bay Street, Nassau, Bahamas, | Corporate Director | 14 February 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Gazette | Gazette filings brought up to date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Capital | Capital allotment shares. | Download |
2022-09-15 | Capital | Capital alter shares subdivision. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Resolution | Resolution. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Capital | Capital allotment shares. | Download |
2020-11-02 | Capital | Capital allotment shares. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.