This company is commonly known as Coburg Coffee Company Limited. The company was founded 60 years ago and was given the registration number 00781074. The firm's registered office is in LONDON. You can find them at 3 Harrington Way, Warspite Road, London, . This company's SIC code is 10832 - Production of coffee and coffee substitutes.
Name | : | COBURG COFFEE COMPANY LIMITED |
---|---|---|
Company Number | : | 00781074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Harrington Way, Warspite Road, London, SE18 5NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Harrington Way, Warspite Road, London, United Kingdom, SE18 5NU | Secretary | 24 October 2012 | Active |
3, Harrington Way, Warspite Road, London, United Kingdom, SE18 5NU | Director | 16 August 2012 | Active |
Tudeley Hall Hartlake Road, Tudeley, Tonbridge, TN11 0PQ | Director | 31 October 2008 | Active |
St. Ives, Grove Lane, Iden, Rye, England, TN31 7PX | Director | 11 August 2010 | Active |
104 Addison Gardens, London, W14 0DS | Secretary | 04 June 2008 | Active |
43 Dartmouth Hill, Greenwich, London, SE10 8AJ | Secretary | - | Active |
31 Woodlands Park Drive, Great Dunmow, CM6 1WH | Secretary | 22 April 1998 | Active |
Flat 1 Trevelyan, 14 Cranley Road, Guildford, GU1 2EW | Secretary | 21 August 1997 | Active |
22 Priory Road, Faversham, ME13 7EJ | Secretary | 13 November 2001 | Active |
Dunearn, Scabharbour Road Weald, Sevenoaks, TN14 6QJ | Secretary | 22 March 1993 | Active |
3, Harrington Way, Warspite Road, London, United Kingdom, SE18 5NU | Secretary | 10 March 2010 | Active |
343 Glasgow Road, Waterfoot, Glasgow, G76 0ER | Secretary | 30 April 1997 | Active |
66 Sutherland Avenue, Welling, DA16 2NP | Secretary | 30 November 1999 | Active |
22 Melton Street, London, NW1 2BW | Corporate Secretary | 05 February 2003 | Active |
Old Mill House, Mill Lane, Burton, South Wirral, CH64 5TD | Director | 28 April 1999 | Active |
104 Addison Gardens, London, W14 0DS | Director | 03 May 2005 | Active |
14 Gibbs Green, Edgware, HA8 9RH | Director | - | Active |
27 Holding Crescent, Halmerend, Stoke On Trent, ST7 8AS | Director | 16 February 2001 | Active |
31 Woodlands Park Drive, Great Dunmow, CM6 1WH | Director | 24 November 1999 | Active |
Danebury Place, Stockbridge, SO20 6JX | Director | 21 December 1998 | Active |
Foscote, The Drive, Maresfield Park, Maresfield, Uckfield, TN22 3ER | Director | 03 April 2000 | Active |
Foscote, The Drive, Maresfield Park, Maresfield, Uckfield, TN22 3ER | Director | 01 June 1998 | Active |
3 Edgehill Road, Clevedon, BS21 7BZ | Director | 16 February 2001 | Active |
Acorns, Claygate Lane, Shipbourne, TN11 9RN | Director | - | Active |
7 High Street, Hartfield, TN7 4AD | Director | 30 April 2002 | Active |
7 High Street, Hartfield, TN7 4AD | Director | 28 April 1999 | Active |
38 High View, Hempsted, Gloucester, GL2 5LN | Director | 21 December 1998 | Active |
The Manor House, Parsonage Street, Bradninch, EX5 4NW | Director | 18 December 1997 | Active |
Flat 1, Top Flat 153 Charlton Church Lane, London, SE7 7AA | Director | 15 July 2003 | Active |
Tudeley Hall Hartlake Road, Tudeley, Tonbridge, TN11 0PQ | Director | 24 November 1999 | Active |
Tudeley Hall Hartlake Road, Tudeley, Tonbridge, TN11 0PQ | Director | - | Active |
9 Pond Road, Blackheath, London, SE3 9JL | Director | - | Active |
20 Faversham Road, Beckenham, BR3 3PN | Director | 15 April 2002 | Active |
20 Faversham Road, Beckenham, BR3 3PN | Director | - | Active |
5 Dovedale Close, High Lane, Stockport, SK6 8DU | Director | 21 August 1997 | Active |
Mr Konrad Patrick Legg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tudeley Hall, Hartlake Road, Tonbridge, England, TN11 0PQ |
Nature of control | : |
|
New Coburg Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tudeley Hall, Hartlake Road, Tonbridge, England, TN11 0PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Officers | Termination director company with name termination date. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-02 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2014-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.