UKBizDB.co.uk

BELEZA COFFEE CO. LIMITED

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

This company is commonly known as Beleza Coffee Co. Limited. The company was founded 3 years ago and was given the registration number 12685745. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Yelverton, 5 Bedford Street, Leighton Buzzard, . This company's SIC code is 10832 - Production of coffee and coffee substitutes.

Company Information

Name:BELEZA COFFEE CO. LIMITED
Company Number:12685745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10832 - Production of coffee and coffee substitutes

Office Address & Contact

Registered Address:Yelverton, 5 Bedford Street, Leighton Buzzard, England, LU7 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arnolds Farm, Granary Cottage, Pottersheath Road, Welwyn, England, AL6 9SZ

Director27 September 2022Active
Yelverton, 5 Bedford Street, Leighton Buzzard, England, LU7 1JE

Director26 September 2022Active
56, 56 Harpur Street, Bedford, England, MK40 2QT

Director20 June 2020Active

People with Significant Control

Biana Maria Sobek De Toledo
Notified on:12 January 2023
Status:Active
Date of birth:July 1991
Nationality:Brazilian
Country of residence:England
Address:Arnolds Farm, Granary Cottage, Welwyn, England, AL6 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bianca Sobek De Toledo
Notified on:12 January 2023
Status:Active
Date of birth:July 1991
Nationality:Brazilian
Country of residence:England
Address:Arnolds Farm Granary Cottage, Pottersheath Road, Welwyn, England, AL6 9SZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jonathan Michael Smith
Notified on:26 September 2022
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Yelverton, 5 Bedford Street, Leighton Buzzard, England, LU7 1JE
Nature of control:
  • Significant influence or control
Mr Ryan Benjamin John Sobek De Toledo
Notified on:20 June 2020
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:56, 56 Harpur Street, Bedford, England, MK40 2QT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-29Dissolution

Dissolution application strike off company.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Address

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

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Address

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

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Address

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

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Address

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

Download
2020-10-19Accounts

Change account reference date company current shortened.

Download
2020-06-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.