Warning: file_put_contents(c/944bebdc27df0c404771377ccb2179ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hemingways (coffee House) Limited, L17 0BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEMINGWAYS (COFFEE HOUSE) LIMITED

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

This company is commonly known as Hemingways (coffee House) Limited. The company was founded 21 years ago and was given the registration number 04618462. The firm's registered office is in LIVERPOOL. You can find them at 35 Ashfield Road, Aigburth, Liverpool, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:HEMINGWAYS (COFFEE HOUSE) LIMITED
Company Number:04618462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands
  • 56290 - Other food services

Office Address & Contact

Registered Address:35 Ashfield Road, Aigburth, Liverpool, L17 0BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64a, Tithebarn Street, Liverpool, England, L2 2EE

Director14 October 2022Active
64a, Tithebarn Street, Liverpool, England, L2 2EE

Director14 October 2022Active
64a, Tithebarn Street, Liverpool, England, L2 2EE

Director14 October 2022Active
53 Rodney Street, Liverpool, L1 9ER

Secretary16 December 2002Active
35 Ashfield Road, Aigburth, Liverpool, L17 0BY

Secretary16 December 2002Active
53 Rodney Street, Liverpool, L1 9ER

Director16 December 2002Active
35 Ashfield Road, Aigburth, Liverpool, L17 0BY

Director16 December 2002Active
37 Heydale Road, Mossley Hill, Liverpool, L18 5JG

Director01 May 2003Active

People with Significant Control

Mr Andrew John Lowey
Notified on:14 October 2022
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:64a, Tithebarn Street, Liverpool, England, L2 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Regan George Lowey
Notified on:14 October 2022
Status:Active
Date of birth:March 2002
Nationality:British
Country of residence:England
Address:64a, Tithebarn Street, Liverpool, England, L2 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ross Francis Lowey
Notified on:14 October 2022
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:England
Address:64a, Tithebarn Street, Liverpool, England, L2 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian David Sturgess
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:English
Address:35 Ashfield Road, Liverpool, L17 0BY
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Address

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

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Accounts

Change account reference date company previous extended.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-17Gazette

Gazette filings brought up to date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.