UKBizDB.co.uk

PREMIERE COFFEE LIMITED

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

This company is commonly known as Premiere Coffee Limited. The company was founded 20 years ago and was given the registration number 05156564. The firm's registered office is in ROMFORD. You can find them at Finance Office Costa Coffee, 311-313 Collier Row Lane, Romford, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:PREMIERE COFFEE LIMITED
Company Number:05156564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Finance Office Costa Coffee, 311-313 Collier Row Lane, Romford, England, RM5 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finance Office Costa Coffee, 311-313 Collier Row Lane, Romford, England, RM5 3ND

Director10 October 2018Active
Finance Office Costa Coffee, 311-313 Collier Row Lane, Romford, England, RM5 3ND

Director10 October 2018Active
Fareham House, 69 High Street, Fareham, United Kingdom, PO16 7BB

Secretary17 June 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 June 2004Active
Fareham House, 69 High Street, Fareham, United Kingdom, PO16 7BB

Director11 June 2015Active
Fareham House, 69 High Street, Fareham, United Kingdom, PO16 7BB

Director17 June 2004Active
Fareham House, 69 High Street, Fareham, United Kingdom, PO16 7BB

Director17 June 2004Active
Fareham House, 69 High Street, Fareham, United Kingdom, PO16 7BB

Director11 June 2015Active
Red Roofs, Chandlers Cross, Rickmansworth, WD3 4ND

Director17 June 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 June 2004Active

People with Significant Control

Mr Antony Francesco Tagliamonti
Notified on:10 October 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Finance Office Costa Coffee, 311-313 Collier Row Lane, Romford, England, RM5 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Scoffs Group Ltd
Notified on:10 October 2018
Status:Active
Country of residence:England
Address:Finance Office Costa Coffee, 311-313 Collier Row Lane, Romford, England, RM5 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Antony Francesco Tagliamonti
Notified on:10 October 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Finance Office Costa Coffee, 311-313 Collier Row Lane, Romford, England, RM5 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Robin Arkle
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Fareham House, 69 High Street, Fareham, United Kingdom, PO16 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stuart Hirst
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Fareham House, 69 High Street, Fareham, United Kingdom, PO16 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Resolution

Resolution.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Resolution

Resolution.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Auditors

Auditors resignation company.

Download
2018-10-17Address

Change sail address company with new address.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.