Warning: file_put_contents(c/34bad07fd9bc7053360df9ab20fbb287.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cornish Tea & Cornish Coffee Co Ltd, PL13 1LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORNISH TEA & CORNISH COFFEE CO LTD

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

This company is commonly known as Cornish Tea & Cornish Coffee Co Ltd. The company was founded 12 years ago and was given the registration number 08085174. The firm's registered office is in LOOE. You can find them at The Vinery, Plaidy, Looe, Cornwall. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:CORNISH TEA & CORNISH COFFEE CO LTD
Company Number:08085174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Vinery, Plaidy, Looe, Cornwall, PL13 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tea Shed, Little Trethew, Horningtops, Liskeard, United Kingdom, PL14 3PZ

Director18 February 2013Active
Trelawne, Plaidy, Looe, England, PL13 1LF

Director06 April 2013Active
The Linhay, Plaidy Beach, Looe, United Kingdom, PL13 1LF

Director15 August 2012Active
The Vinery, Plaidy, Looe, England, PL13 1LF

Director28 May 2012Active
3 Trewint Crescent, West Looe Square, Looe, England, PL13 2ET

Director01 June 2018Active

People with Significant Control

Cornish Tea & Cornish Coffee Holdings Ltd
Notified on:20 June 2017
Status:Active
Country of residence:England
Address:The Tea Shed, Horningtops, Liskeard, England, PL14 3PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Jeremy Bond
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:The Tea Shed, Little Trethew, Horningtops, England, PL14 3PZ
Nature of control:
  • Ownership of shares 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 (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
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-18Address

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

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Miscellaneous

Legacy.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Resolution

Resolution.

Download
2017-06-14Capital

Capital alter shares subdivision.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.