UKBizDB.co.uk

UCC COFFEE UK LIMITED

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

This company is commonly known as Ucc Coffee Uk Limited. The company was founded 36 years ago and was given the registration number 02159182. The firm's registered office is in MILTON KEYNES. You can find them at 2 Bradbourne Drive, Tilbrook, Milton Keynes, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:UCC COFFEE UK LIMITED
Company Number:02159182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ucc Europe Ltd 2nd Floor Craven House, 40-44 Uxbridge Road, London, England, W5 2BS

Director01 January 2023Active
23 Bonnington Road, Maidstone, ME14 5QR

Secretary25 April 2006Active
2 Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AT

Secretary12 August 2011Active
Battams Old Farm House, 86 Station Road Bow Brickhill, Milton Keynes, MK17 9JT

Secretary09 October 2007Active
Java Park, Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AT

Secretary26 September 2011Active
The Moat House, Pirton Road, Holwell, Hitchin, SG5 3SU

Secretary-Active
50, Morrison Park Road, West Haddon, Northampton, NN6 7BJ

Secretary05 May 2009Active
28 Burrough Way, Lutterworth, LE17 4GJ

Secretary20 June 2007Active
2 Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AT

Director01 January 2011Active
23 Bonnington Road, Maidstone, ME14 5QR

Director25 April 2006Active
33 Sorrel Close, Wootton, Northampton, NN4 6EY

Director01 May 2003Active
Mielweg 59, Lunteren, Netherlands,

Director27 June 2008Active
8 The Birches, Hemel Hempstead, HP3 0LJ

Director01 February 2000Active
6, Montrose Gardens, Oxshott, England, KT220UU

Director01 September 2009Active
Java Park, Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AT

Director26 September 2011Active
Herdersweg 12, 1251 Er Laren, The Netherlands,

Director25 April 2006Active
The Moat House, Pirton Road, Holwell, Hitchin, SG5 3SU

Director-Active
Moat House, Pirton Road, Holwell, Hitchin, SG5 3SU

Director-Active
Loonsebaan 157, 5263 Cn Vught, The Netherlands,

Director25 April 2006Active
6, St. Andrew Street, London, England, EC4A 3AE

Director13 September 2019Active
50, Morrison Park Road, West Haddon, Northampton, NN6 7BJ

Director05 May 2009Active
28 Burrough Way, Lutterworth, LE17 4GJ

Director20 June 2007Active
Battams Old Farm House, 86 Station Road Bow Brickhill, Milton Keynes, MK17 9JT

Director01 January 1998Active
2 Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AT

Director01 January 2011Active
2 Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AT

Director01 January 2011Active
2 Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AT

Director01 January 2011Active
2 Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AT

Director23 January 2013Active
Drie Mollen Holding Bv, Zuid Willemstraart 215, 5201 Ag, Netherlands,

Corporate Director25 April 2006Active

People with Significant Control

Ucc Coffee Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Bradbourne Drive, Milton Keynes, England, MK7 8AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ucc Europe Ltd
Notified on:06 April 2016
Status:Active
Address:2nd Floor Craven House, 40-44 Uxbridge Road, Ealing, W5 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2024-01-19Other

Legacy.

Download
2024-01-19Other

Legacy.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-11Accounts

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-18Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-20Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.