Warning: file_put_contents(c/926571b0f7f3b5ec1dcdcc7faf2a2797.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Brew & Bake Coffee Limited, SO14 2AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BREW & BAKE COFFEE LIMITED

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

This company is commonly known as Brew & Bake Coffee Limited. The company was founded 9 years ago and was given the registration number 09317182. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BREW & BAKE COFFEE LIMITED
Company Number:09317182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 2014
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
193, Wardour Street, London, England, W1F 8ZF

Director07 January 2019Active
193, Wardour Street, London, England, W1F 8ZF

Director07 January 2019Active
1, Egdon Crescent, Cheltenham, United Kingdom, GL51 6GF

Director18 November 2014Active
193, Wardour Street, London, England, W1F 8ZF

Director07 January 2019Active
5 Davallia Drive, Up Hatherley, Cheltenham, United Kingdom, GL51 3XG

Director18 November 2014Active

People with Significant Control

Coffeesmiths Collective Limited
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:84, Clerkenwell Road, London, England, EC1M 5RJ
Nature of control:
  • Significant influence or control
Department Of Coffee And Social Affairs Limited
Notified on:15 February 2019
Status:Active
Country of residence:England
Address:193, Wardour Street, London, England, W1F 8ZF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Conway
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:1 Egdon Crescent, Cheltenham, United Kingdom, GL51 6GF
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
2022-10-23Gazette

Gazette dissolved liquidation.

Download
2022-07-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-11Address

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

Download
2020-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-03Resolution

Resolution.

Download
2020-08-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-12-04Address

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

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Change account reference date company previous shortened.

Download
2019-01-07Address

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

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.