UKBizDB.co.uk

COFFEE SUPPLIES DIRECT LIMITED

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

This company is commonly known as Coffee Supplies Direct Limited. The company was founded 15 years ago and was given the registration number 06839627. The firm's registered office is in LEIGH. You can find them at Suite 2 Beswick House, Greenfold Way, Leigh, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:COFFEE SUPPLIES DIRECT LIMITED
Company Number:06839627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Suite 2 Beswick House, Greenfold Way, Leigh, England, WN7 3XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7-8, Station Road, Leatherhead Trade Park, Leatherhead, England, KT22 7AG

Director28 May 2021Active
3 Medway Close, Horwich, BL6 6DA

Secretary06 March 2009Active
3, Medway Drive, Horwich, England, BL6 6DA

Director01 September 2010Active
17 Medway Drive, Horwich, BL6 6BZ

Director06 March 2009Active
3, Medway Close, Horwich, Bolton, England, BL6 6DA

Director08 June 2020Active

People with Significant Control

The Wharf Trader Limited
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:Turners House, Beech Close, Cobham, England, KT11 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Suzanne Dawn Baugh
Notified on:24 May 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Suite 2, Beswick House, Leigh, England, WN7 3XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Andrew Baugh
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Turners House, Beech Close, Cobham, England, KT11 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Baugh
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Suite 2, Beswick House, Leigh, England, WN7 3XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-18Address

Change registered office address company with date old address new address.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.