UKBizDB.co.uk

SEA ISLAND COFFEE LIMITED

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

This company is commonly known as Sea Island Coffee Limited. The company was founded 16 years ago and was given the registration number 06438494. The firm's registered office is in LONDON. You can find them at 164 Old Brompton Road, 164 Old Brompton Road, London, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:SEA ISLAND COFFEE LIMITED
Company Number:06438494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:164 Old Brompton Road, 164 Old Brompton Road, London, United Kingdom, SW5 0BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 33-41, Tsukiyoshi-Cho, Kawagoe-City, Japan,

Director27 November 2007Active
Del Bco Nacional Moravia 125 Oe, 400 No Y200 Oe Casa 12, Moravia, Costa Rica,

Director27 November 2007Active
164 Old Brompton Road, 164 Old Brompton Road, London, United Kingdom, SW5 0BA

Director30 June 2014Active
78, Cornhill, London, England, EC3V 3QQ

Secretary17 December 2014Active
43 Cheyne Court, Royal Hospital Road, London, SW3 5TS

Secretary27 November 2007Active
The Powerhouse, Sancroft Street, London, SE11 5UD

Secretary30 June 2014Active
The Powerhouse, Sancroft Street, London, SE11 5UD

Secretary27 June 2014Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary27 November 2007Active
78, Cornhill, London, England, EC3V 3QQ

Director17 December 2014Active
43 Cheyne Court, Royal Hospital Road, London, SW3 5TS

Director27 November 2007Active
12 Sloane Avenue, London, SW3 3JE

Director27 November 2007Active
The Powerhouse, Sancroft Street, London, England, SE11 5UD

Director01 April 2011Active

People with Significant Control

Mr Peter Noel Gordon De Bruyne
Notified on:28 August 2016
Status:Active
Date of birth:December 1949
Nationality:Chilean,British
Country of residence:United Kingdom
Address:164 Old Brompton Road, 164 Old Brompton Road, London, United Kingdom, SW5 0BA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Address

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

Download
2016-10-28Address

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

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Officers

Termination director company with name termination date.

Download
2016-02-04Officers

Termination secretary company with name termination date.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Address

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

Download
2015-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.