UKBizDB.co.uk

EIGHT SIXTEEN COFFEE COMPANY LTD

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

This company is commonly known as Eight Sixteen Coffee Company Ltd. The company was founded 12 years ago and was given the registration number 07873520. The firm's registered office is in HALIFAX. You can find them at Ground Floor F Mill, Dean Clough Mills, Halifax, West Yorkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EIGHT SIXTEEN COFFEE COMPANY LTD
Company Number:07873520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Ground Floor F Mill, Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor F Mill, Dean Clough Mills, Halifax, HX3 5AX

Director19 September 2020Active
Ground Floor F Mill, Dean Clough Mills, Halifax, HX3 5AX

Director19 September 2020Active
14, Grafton Place, Halifax, England, HX3 5RL

Director01 September 2015Active
Ground Floor F Mill, Dean Clough Mills, Halifax, United Kingdom, HX3 5AX

Director07 December 2011Active
Ground Floor F Mill, Dean Clough Mills, Halifax, United Kingdom, HX3 5AX

Director01 November 2012Active
Ground Floor F Mill, Dean Clough Mills, Halifax, United Kingdom, HX3 5AX

Director01 November 2012Active

People with Significant Control

Mrs Karen Lesley Green
Notified on:19 September 2020
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:14, Grafton Place, Halifax, England, HX3 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ian Green
Notified on:19 September 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:14, Grafton Place, Halifax, England, HX3 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Beth Louise Billington
Notified on:01 October 2016
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:34, Heathmoor Park Road, Halifax, England, HX2 9LR
Nature of control:
  • 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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Accounts

Change account reference date company previous shortened.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.