This company is commonly known as Peabodys Coffee Limited. The company was founded 26 years ago and was given the registration number 03419730. The firm's registered office is in BEDFORD. You can find them at 81 Dunstable Street, Ampthill, Bedford, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | PEABODYS COFFEE LIMITED |
---|---|---|
Company Number | : | 03419730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Dunstable Street, Ampthill, Bedford, MK45 2NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81, Dunstable Street, Ampthill, Bedford, MK45 2NQ | Secretary | 01 October 2004 | Active |
Sea View, The Drove, Whitstable, England, CT5 3NT | Director | 01 May 2023 | Active |
81, Dunstable Street, Ampthill, Bedford, United Kingdom, MK45 2NQ | Director | 01 January 2008 | Active |
81, Dunstable Street, Ampthill, Bedford, MK45 2NQ | Director | 30 September 2004 | Active |
The Cottage Box End, Lilley, Luton, LU2 8LN | Secretary | 14 August 1997 | Active |
The Cottage, Box End, Lilley, LU2 8LN | Secretary | 01 April 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 August 1997 | Active |
81 Dunstable Street, Ampthill, Bedford, United Kingdom, MK45 2NQ | Director | 01 May 2018 | Active |
Uplands The Avenue, Ampthill, Bedford, MK45 2NR | Director | 15 October 1997 | Active |
South Limbersey Farm Limbersey Lane, Maulden, Bedford, MK45 2EA | Director | 28 March 2000 | Active |
45 Illingworth, Windsor, SL4 4UP | Director | 01 November 1997 | Active |
81 Dunstable Street, Ampthill, Bedford, United Kingdom, MK45 2NQ | Director | 01 June 2018 | Active |
The Cottage Box End, Lilley, Luton, LU2 8LN | Director | 14 August 1997 | Active |
The Cottage, Box End, Lilley, LU2 8LN | Director | 14 August 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 August 1997 | Active |
Dr Claudia Mascino | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Italian |
Address | : | 81, Dunstable Street, Bedford, MK45 2NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Officers | Second filing of director appointment with name. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Termination director company. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Capital | Capital alter shares subdivision. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Change person secretary company with change date. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.