UKBizDB.co.uk

THE FINE BEAN COFFEE COMPANY LTD

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

This company is commonly known as The Fine Bean Coffee Company Ltd. The company was founded 6 years ago and was given the registration number 11097953. The firm's registered office is in MILTON KEYNES. You can find them at 14 Hilliard Drive, Bradwell, Milton Keynes, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:THE FINE BEAN COFFEE COMPANY LTD
Company Number:11097953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:14 Hilliard Drive, Bradwell, Milton Keynes, England, MK13 9EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Hilliard Drive, Bradwell, Milton Keynes, England, MK13 9EF

Director22 October 2020Active
63 Boundry Crescent, Stony Stratford, United Kingdom, MK11 1DE

Director07 February 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director14 January 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director05 December 2017Active

People with Significant Control

Mr Carl Robert Fisher
Notified on:02 November 2020
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:England
Address:14, Hilliard Drive, Milton Keynes, England, MK13 9EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Garry Fowley
Notified on:07 February 2020
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:63 Boundry Crescent, Stony Stratford, United Kingdom, MK11 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:14 January 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:14 January 2020
Status:Active
Country of residence:England
Address:Dept 2, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:05 December 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (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
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-11-03Resolution

Resolution.

Download
2020-11-02Address

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

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-02-13Resolution

Resolution.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Address

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

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-13Address

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

Download
2019-12-06Address

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

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.