UKBizDB.co.uk

NELSON COFFEE CO. LIMITED

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

This company is commonly known as Nelson Coffee Co. Limited. The company was founded 10 years ago and was given the registration number 08753997. The firm's registered office is in EASTBOURNE. You can find them at 7-9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:NELSON COFFEE CO. LIMITED
Company Number:08753997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor 37, Frederick Place, Brighton, BN1 4EA

Director10 October 2017Active
3rd Floor 37, Frederick Place, Brighton, BN1 4EA

Director10 October 2017Active
3rd Floor 37, Frederick Place, Brighton, BN1 4EA

Director30 October 2013Active
3rd Floor 37, Frederick Place, Brighton, BN1 4EA

Director30 October 2013Active

People with Significant Control

Bear Holdings Limited
Notified on:08 July 2019
Status:Active
Country of residence:United Kingdom
Address:7-9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Joshua Management Group Limited
Notified on:10 October 2017
Status:Active
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Benjamin Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:7-9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:7-9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-05Insolvency

Liquidation disclaimer notice.

Download
2022-11-16Address

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

Download
2022-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-16Resolution

Resolution.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Officers

Change person director company with change date.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.