Warning: file_put_contents(c/0107801cb404ce48963786e874f12b16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Coffee2you Limited, EN5 5SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COFFEE2YOU LIMITED

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

This company is commonly known as Coffee2you Limited. The company was founded 4 years ago and was given the registration number 12291775. The firm's registered office is in BARNET. You can find them at Highstone House, 165 High Street, Barnet, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:COFFEE2YOU LIMITED
Company Number:12291775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Highstone House, 165 High Street, Barnet, England, EN5 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M R Insolvency, 95 Pobox, Heckmondwike, WF16 6AU

Director15 October 2020Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director22 June 2020Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director21 June 2020Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director31 October 2019Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director11 May 2020Active

People with Significant Control

Mrs Chelsea Victoria Sampson
Notified on:15 October 2020
Status:Active
Date of birth:April 1991
Nationality:British
Address:M R Insolvency, 95 Pobox, Heckmondwike, WF16 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Paul Anthony Hipple
Notified on:22 June 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Highstone House, 165 High Street, Barnet, England, EN5 5SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Juana Josefina Yanez
Notified on:11 May 2020
Status:Active
Date of birth:August 1958
Nationality:Venezuelan
Country of residence:England
Address:Highstone House, 165 High Street, Barnet, England, EN5 5SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Chelsea Victoria Sampson
Notified on:31 October 2019
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Highstone House, 165 High Street, Barnet, England, EN5 5SU
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Address

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

Download
2021-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-30Resolution

Resolution.

Download
2021-10-07Gazette

Gazette filings brought up to date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.