UKBizDB.co.uk

ESQUIRES COFFEE (UK) LIMITED

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

This company is commonly known as Esquires Coffee (uk) Limited. The company was founded 25 years ago and was given the registration number SC192439. The firm's registered office is in EDINBURGH. You can find them at 50 Melville Street, , Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ESQUIRES COFFEE (UK) LIMITED
Company Number:SC192439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:50 Melville Street, Edinburgh, United Kingdom, EH3 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Station Road, Beaconsfield, England, HP9 1QL

Director15 October 2013Active
55, Station Road, Beaconsfield, England, HP9 1QL

Director15 August 2019Active
Basement Flat, 3 John Street, London, United Kingdom, WC1N 2ES

Secretary07 January 1999Active
C/O Alexander Sloan, 1 Atholl Place, Edinburgh, United Kingdom, EH3 8HP

Secretary15 October 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary07 January 1999Active
Suite 509, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3BQ

Director03 April 2017Active
C/O Alexander Sloan, 1 Atholl Place, Edinburgh, United Kingdom, EH3 8HP

Director15 September 2013Active
C/O Alexander Sloan, 1 Atholl Place, Edinburgh, United Kingdom, EH3 8HP

Director15 October 2013Active
209 Anlaby House, 27 Boundary Street, London, E2 7JE

Director26 June 2001Active
Basement Flat, 3 John Street, London, United Kingdom, WC1N 2ES

Director07 January 1999Active
Flat 2 95 Gloucester Avenue, London, NW1 8LB

Director06 July 2006Active
Dalgety House, Viewfield Terrace, Dunfermline, United Kingdom, KY12 7HY

Director07 January 1999Active

People with Significant Control

Cooks Global Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:New Zealand
Address:Level 5, 3 City Road, Auckland, New Zealand, 1010
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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Address

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

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type full.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-10-09Address

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

Download
2018-07-10Insolvency

Liquidation voluntary arrangement notice completion scotland.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type small.

Download
2018-01-05Insolvency

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.