UKBizDB.co.uk

DEMITASSE GROUP LIMITED

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

This company is commonly known as Demitasse Group Limited. The company was founded 4 years ago and was given the registration number 12104376. The firm's registered office is in SUTTON COLDFIELD. You can find them at 3 Boldmere Road, , Sutton Coldfield, . This company's SIC code is 56290 - Other food services.

Company Information

Name:DEMITASSE GROUP LIMITED
Company Number:12104376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:3 Boldmere Road, Sutton Coldfield, England, B73 5UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Boldmere Road, Sutton Coldfield, England, B73 5UY

Director23 October 2019Active
3 Boldmere Road, Sutton Coldfield, England, B73 5UY

Director15 July 2019Active
3 Boldmere Road, Sutton Coldfield, England, B73 5UY

Director27 September 2022Active

People with Significant Control

Mr Lee Anthony Edgar
Notified on:22 October 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:3 Boldmere Road, Sutton Coldfield, England, B73 5UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Clayton
Notified on:22 October 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:3 Boldmere Road, Sutton Coldfield, England, B73 5UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Deep Wouhra
Notified on:22 October 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:3 Boldmere Road, Sutton Coldfield, England, B73 5UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Edgar
Notified on:15 July 2019
Status:Active
Date of birth:May 1973
Nationality:English
Country of residence:England
Address:3 Boldmere Road, Sutton Coldfield, England, B73 5UY
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 (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
2024-01-16Officers

Second filing of director appointment with name.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Change account reference date company previous shortened.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Resolution

Resolution.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.