UKBizDB.co.uk

THREE RIDINGS COFFEE LTD

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

This company is commonly known as Three Ridings Coffee Ltd. The company was founded 5 years ago and was given the registration number 11773372. The firm's registered office is in BRIDLINGTON. You can find them at 12b High Street, , Bridlington, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:THREE RIDINGS COFFEE LTD
Company Number:11773372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:12b High Street, Bridlington, England, YO16 4PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Viking Road, Bridlington, England, YO16 6TB

Director17 January 2019Active
125, St. Johns Avenue, Bridlington, England, YO16 4NP

Director15 November 2019Active
12b, High Street, Bridlington, England, YO16 4PX

Director17 January 2019Active

People with Significant Control

Mr Leo Alexander Jarvis
Notified on:20 November 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:125, St. Johns Avenue, Bridlington, England, YO16 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Andrew Burgess
Notified on:17 January 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:12b, High Street, Bridlington, England, YO16 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jordan John William Cavalli
Notified on:17 January 2019
Status:Active
Date of birth:February 1990
Nationality:Australian,British
Country of residence:England
Address:106, Viking Road, Bridlington, England, YO16 6TB
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 (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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-08Address

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

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Change person director company with change date.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Capital

Capital allotment shares.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-11-20Address

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

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-01-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.