UKBizDB.co.uk

COFFEE LOGISTICS LIMITED

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

This company is commonly known as Coffee Logistics Limited. The company was founded 22 years ago and was given the registration number 04444030. The firm's registered office is in MANCHESTER. You can find them at Chanters Industrial Estate, Atherton, Manchester, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:COFFEE LOGISTICS LIMITED
Company Number:04444030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 56290 - Other food services
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Chanters Industrial Estate, Atherton, Manchester, England, M46 9SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chanters Industrial Estate, Atherton, Manchester, England, M46 9SD

Director14 July 2023Active
Pyramid Close, Weston Favell, Northampton, United Kingdom, NN3 8PD

Director21 January 2022Active
Dolce House Unit A125, Tustin Way, Longridge Road, Preston, PR2 5LX

Secretary23 May 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary21 May 2002Active
Pyramid Close, Weston Favell, Northampton, United Kingdom, NN3 8PD

Director21 January 2022Active
Pyramid Close, Weston Favell, Northampton, United Kingdom, NN3 8PD

Director21 January 2022Active
Dolce House Unit A125, Tustin Way, Longridge Road, Preston, PR2 5LX

Director23 May 2002Active
Dolce House Unit A125, Tustin Way, Longridge Road, Preston, PR2 5LX

Director23 May 2002Active
Chanters Industrial Estate, Atherton, Manchester, England, M46 9SD

Director08 June 2016Active
Chanters Industrial Estate, Atherton, Manchester, England, M46 9SD

Director08 June 2016Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 May 2002Active

People with Significant Control

Shorrock Trichem Limited
Notified on:08 June 2016
Status:Active
Country of residence:England
Address:Shorrock Trichem Ltd, Chanters Industrial Estate, Tyldesley Old Road, Manchester, England, M46 9SD
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Change account reference date company current shortened.

Download
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-13Accounts

Accounts with accounts type dormant.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.