This company is commonly known as One Cafe Bedford Limited. The company was founded 7 years ago and was given the registration number 10319653. The firm's registered office is in WALTHAM ABBEY. You can find them at Mf Accounting, Pixel Building, 110 Brooker Road, Waltham Abbey, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | ONE CAFE BEDFORD LIMITED |
---|---|---|
Company Number | : | 10319653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2016 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mf Accounting, Pixel Building, 110 Brooker Road, Waltham Abbey, England, EN9 1JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, Harpur Street, Bedford, England, MK40 1LA | Director | 06 February 2020 | Active |
7a, Harpur Street, Bedford, England, MK40 1LA | Director | 06 February 2020 | Active |
27, St. Cuthberts Street, Bedford, England, MK40 3JG | Director | 09 August 2016 | Active |
Mf Accounting, Pixel Building, 110 Brooker Road, Waltham Abbey, England, EN9 1JH | Director | 27 November 2017 | Active |
Mf Accounting, Pixel Building, 110 Brooker Road, Waltham Abbey, England, EN9 1JH | Director | 06 April 2018 | Active |
Mr Mehmet Rasit Demirci | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, Harpur Street, Bedford, England, MK40 1LA |
Nature of control | : |
|
Jacqueline Spilling | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mf Accounting, Pixel Building, 110 Brooker Road, Waltham Abbey, England, EN9 1JH |
Nature of control | : |
|
Mr Calogero Noto | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, St. Cuthberts Street, Bedford, England, MK40 3JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.