UKBizDB.co.uk

PENSHAW COFFEE SHOP LTD

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Secretary15 October 2013Active
58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director07 June 2007Active
27, Durham Road, Birtley, Co Durham, United Kingdom, DH3 2QG

Director15 November 2013Active
Penshaw Hill House, Chester Road, Penshaw, Houghton Le Spring, DH4 7LD

Secretary07 June 2007Active
Penshaw Hill House, Chester Road, Penshaw, Houghton Le Spring, DH4 7LD

Director07 June 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-22Accounts

Change account reference date company previous shortened.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-03-06Address

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

Download
2017-03-06Officers

Change person director company with change date.

Download
2017-03-06Officers

Change person director company with change date.

Download
2017-03-06Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.