UKBizDB.co.uk

SMS COFFEE LTD

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

This company is commonly known as Sms Coffee Ltd. The company was founded 7 years ago and was given the registration number 10313299. The firm's registered office is in ALDERSHOT, HAMPSHIRE. You can find them at 81 High Street, , Aldershot, Hampshire, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SMS COFFEE LTD
Company Number:10313299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:81 High Street, Aldershot, Hampshire, England, GU11 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Birchett Road, Aldershot, England, GU11 1LG

Director24 May 2021Active
49, Birchett Road, Aldershot, England, GU11 1LG

Director25 July 2022Active
81, High Street, Aldershot, Hampshire, England, GU11 1BY

Director04 August 2016Active
81, High Street, Aldershot, Hampshire, England, GU11 1BY

Director01 April 2017Active
81, High Street, Aldershot, Hampshire, England, GU11 1BY

Director04 August 2016Active
81, High Street, Aldershot, Hampshire, England, GU11 1BY

Director04 August 2016Active
81, High Street, Aldershot, Hampshire, England, GU11 1BY

Director05 October 2020Active

People with Significant Control

Mr Keshar Bahadur Gurung
Notified on:01 June 2022
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:49, Birchett Road, Aldershot, England, GU11 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm
Mr Mohammad Mouqim Nejrabi
Notified on:01 April 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Frankies, 81 High Street, Aldershot, England, GU11 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Fahmida Mandozai
Notified on:04 August 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:81, High Street, Aldershot, Hampshire, England, GU11 1BY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-13Address

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

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-23Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Address

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

Download
2021-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-27Address

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

Download
2021-06-27Address

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

Download
2021-06-27Address

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

Download

Copyright © 2024. All rights reserved.