UKBizDB.co.uk

CAFE MIO (EPPING) LIMITED

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

This company is commonly known as Cafe Mio (epping) Limited. The company was founded 18 years ago and was given the registration number 05532243. The firm's registered office is in HORNCHURCH. You can find them at 193 High Street, , Hornchurch, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAFE MIO (EPPING) LIMITED
Company Number:05532243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:193 High Street, Hornchurch, Essex, RM11 3XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fieldings, Brentwood Road, Ongar, CM5 9DD

Director10 September 2010Active
193 High Street, Hornchurch, United Kingdom, RM11 3XT

Director01 January 2020Active
3, Post Office Cottages, The Street High Ongar, Ongar, United Kingdom, CM5 9NQ

Director09 August 2005Active
Blakehall Station, Blakehall Road, Ongar, CM5 9LW

Secretary09 August 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary09 August 2005Active
Blakehall Station, Blakehall Road, Ongar, CM5 9LW

Director09 August 2005Active
11 Elmbridge Hall, Flyfield, CM5 0TN

Director09 August 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director09 August 2005Active

People with Significant Control

Mr Christopher Marsack
Notified on:15 April 2024
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:193, High Street, Hornchurch, United Kingdom, RM11 3XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher John Kingsman
Notified on:15 April 2024
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:193, High Street, Hornchurch, United Kingdom, RM11 3XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Graham Cannaby
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Fieldings, Brentwood Road, Ongar, England, CM5 9DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Appoint person secretary company with name date.

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.