UKBizDB.co.uk

SUPER7COFFEE LTD

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

This company is commonly known as Super7coffee Ltd. The company was founded 6 years ago and was given the registration number 10997573. The firm's registered office is in PLYMOUTH. You can find them at C/o Synergy Chartered Accountants Studio 5-11, Millbay Road, Plymouth, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SUPER7COFFEE LTD
Company Number:10997573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Synergy Chartered Accountants Studio 5-11, Millbay Road, Plymouth, England, PL1 3LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Synergy Chartered Accountants, Studio 5-11, Millbay Road, Plymouth, England, PL1 3LF

Director08 January 2019Active
35, Walcot Close, Thornbury, Plymouth, United Kingdom, PL6 8TG

Director05 October 2017Active
35, Walcot Close, Thornbury, Plymouth, United Kingdom, PL6 8TG

Secretary05 October 2017Active

People with Significant Control

Mondo Holdings Ltd
Notified on:29 June 2021
Status:Active
Country of residence:England
Address:Synergy Chartered Accountants, Millbay Road, Plymouth, England, PL1 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Grant Fairey
Notified on:08 January 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:C/O Synergy Chartered Accountants, Studio 5-11, Plymouth, England, PL1 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lauren Anne Rebecca Praill
Notified on:05 October 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:35, Walcot Close, Plymouth, United Kingdom, PL6 8TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Praill
Notified on:05 October 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:35, Walcot Close, Plymouth, United Kingdom, PL6 8TG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Gazette

Gazette filings brought up to date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Address

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

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Address

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

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.