This company is commonly known as Coffee Global Limited. The company was founded 19 years ago and was given the registration number 05342836. The firm's registered office is in LEEDS. You can find them at 10 Fusion Court Aberford Road, Garforth, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | COFFEE GLOBAL LIMITED |
---|---|---|
Company Number | : | 05342836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fusion Court Aberford Road, Garforth, Leeds, LS25 2GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Newburgh Street, London, England, W1F 7RQ | Director | 16 November 2018 | Active |
49, Millbeck Green, Collingham, Wetherby, England, LS22 5AG | Secretary | 30 January 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 26 January 2005 | Active |
Glenholme, Harewood Road, Collingham, LS22 5BY | Director | 30 January 2005 | Active |
49, Millbeck Green, Collingham, Wetherby, England, LS22 5AG | Director | 30 January 2005 | Active |
Gable Court, Crabtree Green, Collingham, Wetherby, United Kingdom, LS22 5AB | Director | 02 September 2011 | Active |
7b Churchfield Road, London, W13 9NF | Director | 01 April 2005 | Active |
6, Newburgh Street, London, United Kingdom, W1F 7RQ | Director | 16 November 2018 | Active |
193, Wardour Street, London, United Kingdom, W1F 8ZF | Director | 16 November 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 26 January 2005 | Active |
Mr Daniel Keith Muir | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Address | : | 10 Fusion Court, Aberford Road, Leeds, LS25 2GH |
Nature of control | : |
|
Coffeesmiths Collective Ltd | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 193, 193 Wardour Street, London, United Kingdom, W1F 8ZF |
Nature of control | : |
|
Department Of Coffee And Social Affairs Limited | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Newburgh Street, London, England, W1F 7RQ |
Nature of control | : |
|
Mr David Stewart Downie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 10 Fusion Court, Aberford Road, Leeds, LS25 2GH |
Nature of control | : |
|
Mr Thomas Francis Charles Ackland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | 10 Fusion Court, Aberford Road, Leeds, LS25 2GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Accounts | Change account reference date company previous extended. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Officers | Termination secretary company with name termination date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.