UKBizDB.co.uk

THE CAFE ABUNDANCE CIC

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

This company is commonly known as The Cafe Abundance Cic. The company was founded 4 years ago and was given the registration number 12706418. The firm's registered office is in CHEDDAR. You can find them at Myrtle House, Bath Street, Cheddar, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE CAFE ABUNDANCE CIC
Company Number:12706418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2020
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Myrtle House, Bath Street, Cheddar, England, BS27 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Myrtle House, Bath Street, Cheddar, England, BS27 3AA

Director09 September 2020Active
Myrtle House, Bath Street, Cheddar, England, BS27 3AA

Director12 August 2021Active
Myrtle House, Bath Street, Cheddar, England, BS27 3AA

Director12 August 2021Active
Rowan House, Redcliffe Street, Cheddar, England, BS27 3PF

Director08 September 2021Active
Myrtle House, Bath Street, Cheddar, England, BS27 3AA

Director30 June 2020Active
Myrtle House, Bath Street, Cheddar, England, BS27 3AA

Director30 June 2020Active

People with Significant Control

Mr Jonathan Logan
Notified on:24 August 2021
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Myrtle House, Bath Street, Cheddar, England, BS27 3AA
Nature of control:
  • Significant influence or control
Mrs Michele Logan
Notified on:24 August 2021
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Myrtle House, Bath Street, Cheddar, England, BS27 3AA
Nature of control:
  • Significant influence or control
Mrs Hannah Stimpson
Notified on:30 June 2020
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Myrtle House, Bath Street, Cheddar, England, BS27 3AA
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Leah Mary-Anne Pimm
Notified on:30 June 2020
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:Myrtle House, Bath Street, Cheddar, England, BS27 3AA
Nature of control:
  • 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 (5 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
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-07Officers

Termination director company with name termination date.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-05Dissolution

Dissolution application strike off company.

Download
2022-07-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Resolution

Resolution.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.