UKBizDB.co.uk

PEABODYS COFFEE LIMITED

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

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.

Company Information

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:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:81 Dunstable Street, Ampthill, Bedford, MK45 2NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Dunstable Street, Ampthill, Bedford, MK45 2NQ

Secretary01 October 2004Active
Sea View, The Drove, Whitstable, England, CT5 3NT

Director01 May 2023Active
81, Dunstable Street, Ampthill, Bedford, United Kingdom, MK45 2NQ

Director01 January 2008Active
81, Dunstable Street, Ampthill, Bedford, MK45 2NQ

Director30 September 2004Active
The Cottage Box End, Lilley, Luton, LU2 8LN

Secretary14 August 1997Active
The Cottage, Box End, Lilley, LU2 8LN

Secretary01 April 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 August 1997Active
81 Dunstable Street, Ampthill, Bedford, United Kingdom, MK45 2NQ

Director01 May 2018Active
Uplands The Avenue, Ampthill, Bedford, MK45 2NR

Director15 October 1997Active
South Limbersey Farm Limbersey Lane, Maulden, Bedford, MK45 2EA

Director28 March 2000Active
45 Illingworth, Windsor, SL4 4UP

Director01 November 1997Active
81 Dunstable Street, Ampthill, Bedford, United Kingdom, MK45 2NQ

Director01 June 2018Active
The Cottage Box End, Lilley, Luton, LU2 8LN

Director14 August 1997Active
The Cottage, Box End, Lilley, LU2 8LN

Director14 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 August 1997Active

People with Significant Control

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:
  • 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 (6 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Officers

Second filing of director appointment with name.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Capital

Capital alter shares subdivision.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Change person secretary company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.