Warning: file_put_contents(c/deb3af689be5df020c1f5c9e475f4e6d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cafewerks Limited, BN1 1AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAFEWERKS LIMITED

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

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.

Company Information

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:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:15-17 Middle Street, Brighton, England, BN1 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17, Middle Street, Brighton, England, BN1 1AL

Director01 April 2016Active
32 Hollingbury Road, Brighton, BN1 7JA

Director09 January 1998Active
The Meeting House Park Close, Brighton, BN1 9AJ

Secretary20 October 1998Active
14 Howard Road, Brighton, BN2 2TP

Secretary09 January 1998Active
6 Port Hall Place, Brighton, BN1 5PN

Secretary09 March 1995Active
28 Chichester Way, Burgess Hill, RH15 0RH

Secretary07 July 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary28 February 1995Active
15-17, Middle Street, Brighton, England, BN1 1AL

Director03 May 2018Active
Fairlight Farm, Holtye Road, East Grinstead, RH19 3QF

Director19 January 2000Active
The Meeting House Park Close, Brighton, BN1 9AJ

Director20 October 1998Active
14 Howard Road, Brighton, BN2 2TP

Director09 March 1995Active
14 Davenport Road, Felpham, PO22 7JR

Director19 January 2000Active
North House, Rusper Road Ifield, Crawley, RH11 0HS

Director15 February 1996Active
28 Chichester Way, Burgess Hill, RH15 0RH

Director07 July 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director28 February 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-11-30Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-05-10Resolution

Resolution.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.