UKBizDB.co.uk

THE COFFEE HUB LIMITED

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

This company is commonly known as The Coffee Hub Limited. The company was founded 16 years ago and was given the registration number 06569189. The firm's registered office is in STOCKPORT. You can find them at 1st Floor, Victoria House 19-21 Ack Lane East, Bramhall, Stockport, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE COFFEE HUB LIMITED
Company Number:06569189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2008
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:1st Floor, Victoria House 19-21 Ack Lane East, Bramhall, Stockport, England, SK7 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite G04, 1 Quality Court, Chancery Lane, London, England, WC2A 1HR

Director29 September 2016Active
Suite G04, 1 Quality Court, Chancery Lane, London, England, WC2A 1HR

Director29 September 2016Active
Suite G04, 1 Quality Court, Chancery Lane, London, England, WC2A 1HR

Director07 September 2009Active
High Beech, Heybridge Lane, Prestbury, SK10 4HD

Secretary15 July 2008Active
3 The Paddock, Timperley, Altrincham, WA15 7NR

Secretary17 April 2008Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director07 September 2009Active
High Beech, Heybridge Lane, Prestbury, SK10 4HD

Director15 July 2008Active
3 The Paddock, Timperley, Altrincham, WA15 7NR

Director17 April 2008Active
14-15, Regent Parade, Harrogate, England, HG1 5AW

Director07 September 2009Active

People with Significant Control

Mr Keith Curran
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:English
Country of residence:England
Address:Suite G04, 1 Quality Court, Chancery Lane, London, England, WC2A 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew White
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:English
Country of residence:England
Address:Suite G04, 1 Quality Court, Chancery Lane, London, England, WC2A 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-11Dissolution

Dissolution application strike off company.

Download
2023-09-09Address

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

Download
2023-09-09Officers

Change person director company with change date.

Download
2023-09-09Officers

Change person director company with change date.

Download
2023-09-09Officers

Change person director company with change date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Address

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

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Address

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

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-01Officers

Appoint person director company with name date.

Download
2017-04-01Officers

Appoint person director company with name date.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.