UKBizDB.co.uk

ESQUIRES COFFEE LETCHWORTH LIMITED

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

This company is commonly known as Esquires Coffee Letchworth Limited. The company was founded 4 years ago and was given the registration number 12443450. The firm's registered office is in HADLEIGH, BENFLEET. You can find them at Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:ESQUIRES COFFEE LETCHWORTH LIMITED
Company Number:12443450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom, SS7 2QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Mandeville Road, Enfield, England, EN3 6SJ

Director28 April 2023Active
89 Mandeville Road, Enfield, England, EN3 6SJ

Director28 April 2023Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2QL

Director05 February 2020Active

People with Significant Control

Mr Somasundaram Ahilan
Notified on:28 April 2023
Status:Active
Date of birth:May 1976
Nationality:Sri Lankan
Country of residence:England
Address:89 Mandeville Road, Enfield, England, EN3 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kalirasa Segar
Notified on:28 April 2023
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:89 Mandeville Road, Enfield, England, EN3 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Esquires Coffee Holdings Limited
Notified on:01 May 2021
Status:Active
Country of residence:England
Address:71 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Christopher Webb
Notified on:05 February 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Broom House, 39/43 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Address

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

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Address

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

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.