This company is commonly known as Cafewerks Limited. The company was founded 29 years ago and was given the registration number 03027210. The firm's registered office is in BRIGHTON. You can find them at 15-17 Middle Street, , Brighton, . This company's SIC code is 56210 - Event catering activities.
Name | : | CAFEWERKS LIMITED |
---|---|---|
Company Number | : | 03027210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-17 Middle Street, Brighton, England, BN1 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15-17, Middle Street, Brighton, England, BN1 1AL | Director | 01 April 2016 | Active |
32 Hollingbury Road, Brighton, BN1 7JA | Director | 09 January 1998 | Active |
The Meeting House Park Close, Brighton, BN1 9AJ | Secretary | 20 October 1998 | Active |
14 Howard Road, Brighton, BN2 2TP | Secretary | 09 January 1998 | Active |
6 Port Hall Place, Brighton, BN1 5PN | Secretary | 09 March 1995 | Active |
28 Chichester Way, Burgess Hill, RH15 0RH | Secretary | 07 July 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 28 February 1995 | Active |
15-17, Middle Street, Brighton, England, BN1 1AL | Director | 03 May 2018 | Active |
Fairlight Farm, Holtye Road, East Grinstead, RH19 3QF | Director | 19 January 2000 | Active |
The Meeting House Park Close, Brighton, BN1 9AJ | Director | 20 October 1998 | Active |
14 Howard Road, Brighton, BN2 2TP | Director | 09 March 1995 | Active |
14 Davenport Road, Felpham, PO22 7JR | Director | 19 January 2000 | Active |
North House, Rusper Road Ifield, Crawley, RH11 0HS | Director | 15 February 1996 | Active |
28 Chichester Way, Burgess Hill, RH15 0RH | Director | 07 July 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 28 February 1995 | Active |
Ms Melanie May Bamford-White | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 15-17, Middle Street, Brighton, England, BN1 1AL |
Nature of control | : |
|
Mr Donald Klinton Elwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 15-17, Middle Street, Brighton, England, BN1 1AL |
Nature of control | : |
|
Mr Ian Bingham Elwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 15-17, Middle Street, Brighton, England, BN1 1AL |
Nature of control | : |
|
Dr Martin James Bouette | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 15-17, Middle Street, Brighton, England, BN1 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Capital | Capital allotment shares. | Download |
2019-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Resolution | Resolution. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.