This company is commonly known as Penshaw Coffee Shop Ltd. The company was founded 16 years ago and was given the registration number 06271942. The firm's registered office is in CHESTER LE STREET. You can find them at Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | PENSHAW COFFEE SHOP LTD |
---|---|---|
Company Number | : | 06271942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England, DH3 2QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ | Secretary | 15 October 2013 | Active |
58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ | Director | 07 June 2007 | Active |
27, Durham Road, Birtley, Co Durham, United Kingdom, DH3 2QG | Director | 15 November 2013 | Active |
Penshaw Hill House, Chester Road, Penshaw, Houghton Le Spring, DH4 7LD | Secretary | 07 June 2007 | Active |
Penshaw Hill House, Chester Road, Penshaw, Houghton Le Spring, DH4 7LD | Director | 07 June 2007 | Active |
Miss Stepanie Clare Green | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ |
Nature of control | : |
|
Mr Anthony Green | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.