UKBizDB.co.uk

CAFE 2 U LIMITED

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

This company is commonly known as Cafe 2 U Limited. The company was founded 20 years ago and was given the registration number 05131350. The firm's registered office is in GARFORTH. You can find them at Unit 10 Unit 10 Fusion Court, Aberford Road, Garforth, Leeds. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:CAFE 2 U LIMITED
Company Number:05131350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Unit 10 Unit 10 Fusion Court, Aberford Road, Garforth, Leeds, England, LS25 2GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Unit 10 Fusion Court, Aberford Road, Garforth, England, LS25 2GH

Secretary17 October 2014Active
Unit 10, Aberford Road, Garforth, Leeds, England, LS25 2GH

Director15 March 2019Active
Unit 10, Unit 10 Fusion Court, Aberford Road, Garforth, England, LS25 2GH

Director15 March 2019Active
Tweentrees, Thorner Lane Scarcroft, Leeds, LS17 3AR

Secretary01 December 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 May 2004Active
49, Millbeck Green, Collingham, Wetherby, England, LS22 5AG

Director01 December 2004Active
10, Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director02 September 2011Active
6, Newburgh Street, London, United Kingdom, W1F 7RQ

Director16 November 2018Active
6, Newburgh Street, London, England, W1F 7RQ

Director16 November 2018Active
193, Wardour Street, London, England, W1F 8ZF

Director16 November 2018Active
23 Mons Road, North Balgowlah 2093, Australia,

Director29 March 2005Active
Unit 10, Aberford Road, Garforth, Leeds, England, LS25 2GH

Director15 March 2019Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 May 2004Active

People with Significant Control

Coffee Global Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 Fusion Court, Aberford Road, Leeds, England, LS25 2GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Change account reference date company current shortened.

Download
2020-07-01Address

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

Download
2020-07-01Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-12-04Address

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

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Change account reference date company current extended.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.