UKBizDB.co.uk

BREW COFFEE COMPANY LIMITED

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

This company is commonly known as Brew Coffee Company Limited. The company was founded 11 years ago and was given the registration number 08526266. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, Hampshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:BREW COFFEE COMPANY LIMITED
Company Number:08526266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 May 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

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

Company Officers

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

Director19 December 2018Active
193, Wardour Street, London, England, W1F 8ZF

Director19 December 2018Active
The Chestnuts, Main Street, Mowsley, United Kingdom, LE17 6NU

Secretary13 May 2013Active
The Chestnuts, Main Street, Mowsley, United Kingdom, LE17 6NU

Director13 May 2013Active
The Chestnuts, Main Street, Mowsley, England, LE17 6NU

Director13 May 2013Active
The Chestnuts, Main Street, Mowsley, England, LE17 6NU

Director13 May 2013Active
193, Wardour Street, London, England, W1F 8ZF

Director19 December 2018Active
84, Clerkenwell Road, London, England, EC1M 5RJ

Director15 May 2019Active

People with Significant Control

Coffeesmiths (South West) Limited
Notified on:04 April 2019
Status:Active
Country of residence:England
Address:84, Clerkenwell Road, London, England, EC1M 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Department Of Coffee And Social Affairs Limited
Notified on:15 February 2019
Status:Active
Country of residence:England
Address:93 Wardour Street, London, England, 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 Matthew James Atkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:193, Wardour Street, London, England, W1F 8ZF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jill Elizabeth Atkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:45, Whiteladies Road, Bristol, England, BS8 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Lawrence Holden
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:The Chestnuts, Main Street, Mowsley, LE17 6NU
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
2023-03-22Gazette

Gazette dissolved liquidation.

Download
2022-12-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-08Insolvency

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

Download
2021-09-15Insolvency

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

Download
2020-10-14Insolvency

Liquidation disclaimer notice.

Download
2020-08-15Address

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

Download
2020-08-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-04Resolution

Resolution.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-12-04Address

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

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Appoint person director company with name 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
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Change account reference date company current shortened.

Download
2018-12-19Address

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

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.