UKBizDB.co.uk

TRADERS COFFEE LIMITED

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

This company is commonly known as Traders Coffee Limited. The company was founded 21 years ago and was given the registration number 04613848. The firm's registered office is in SURBITON. You can find them at 274 Ewell Road, , Surbiton, Surrey. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:TRADERS COFFEE LIMITED
Company Number:04613848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2002
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 46690 - Wholesale of other machinery and equipment
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:274 Ewell Road, Surbiton, Surrey, KT6 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
274, Ewell Road, Surbiton, KT6 7AG

Secretary23 April 2019Active
274, Ewell Road, Surbiton, KT6 7AG

Director10 December 2002Active
274, Ewell Road, Surbiton, KT6 7AG

Director23 April 2019Active
16, Cowper Road, Kingston Upon Thames, England, KT2 5PQ

Director23 April 2021Active
Abbotsmead, 40 Gatton Road, Reigate, England, RH2 0HF

Director23 April 2021Active
274, Ewell Road, Surbiton, KT6 7AG

Secretary10 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary10 December 2002Active
274, Ewell Road, Surbiton, KT6 7AG

Director10 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director10 December 2002Active

People with Significant Control

Traders Coffeebay Trustee Limited
Notified on:25 February 2022
Status:Active
Country of residence:England
Address:274, Ewell Road, Surbiton, England, KT6 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr John Alan Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:274, Ewell Road, Surbiton, KT6 7AG
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Incorporation

Memorandum articles.

Download
2022-03-04Resolution

Resolution.

Download
2022-03-03Capital

Capital name of class of shares.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Appoint person secretary company with name date.

Download
2019-04-26Officers

Termination secretary company with name termination date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.