UKBizDB.co.uk

ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED

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

This company is commonly known as Associated Coffee Merchants (international) Limited. The company was founded 44 years ago and was given the registration number 01493996. The firm's registered office is in CROYDON. You can find them at Corinthian House, 17 Lansdowne Road, Croydon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED
Company Number:01493996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA

Secretary29 May 2013Active
C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA

Director-Active
C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA

Director29 April 2008Active
32 Lyndale Avenue, London, NW2 2QA

Secretary-Active
20 Princess Drive, Alton, GU34 1QE

Secretary24 March 1997Active
3668 N Pine Vally Loop, Lecanto, Usa,

Director12 March 2003Active
84 Rye Road, Hoddesdon, EN11 0HP

Director-Active
1 Kentish Buildings 125, Borough High Street, London, SE1 1NP

Director13 December 2002Active
1 Kentish Buildings 125, Borough High Street, London, SE1 1NP

Director01 June 2003Active
1 Kentish Buildings 125, Borough High Street, London, SE1 1NP

Director29 July 2008Active
23 Chestnut Court, Watford Road, Northwood, HA6 3NN

Director02 May 2001Active
1 Kentish Buildings 125, Borough High Street, London, SE1 1NP

Director17 August 2009Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director24 March 2011Active
Pondtail House, West Hill Bank, Oxted, RH8 9JD

Director19 June 1997Active
35 Bedford Road, Moor Park, Northwood, HA6 2AX

Director-Active
35 Bedford Road, Moor Park, Northwood, HA6 2AX

Director02 May 2001Active

People with Significant Control

Mr Ian Ernest Anthony Breminer
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-07Resolution

Resolution.

Download
2024-02-16Address

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

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Capital

Capital return purchase own shares.

Download
2021-03-30Accounts

Accounts with accounts type group.

Download
2021-03-18Officers

Change person director company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type group.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-12-09Accounts

Accounts with accounts type group.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type group.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type group.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.