This company is commonly known as Veranda Coffee Shops Limited. The company was founded 36 years ago and was given the registration number 02242510. The firm's registered office is in WAKEFIELD. You can find them at 18a Chevet Lane, Sandal, Wakefield, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | VERANDA COFFEE SHOPS LIMITED |
---|---|---|
Company Number | : | 02242510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1988 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18a Chevet Lane, Sandal, Wakefield, West Yorkshire, England, WF2 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Secretary | 16 July 2010 | Active |
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 16 July 2010 | Active |
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 16 July 2010 | Active |
24 The Horseshoe, Dringhouses, York, YO2 2LX | Secretary | - | Active |
Flat 12 Swinegate, York, YO1 8AZ | Secretary | 11 March 2003 | Active |
49 Low Petergate, York, YO1 7HT | Secretary | 20 August 2004 | Active |
24 The Horseshoe, Dringhouses, York, YO2 2LX | Secretary | 18 December 1994 | Active |
17, Highfield Court, Ossett, United Kingdom, WF5 9LA | Director | 14 February 2008 | Active |
24 The Horseshoe, Dringhouses, York, YO2 2LX | Director | - | Active |
49 Low Petergate, York, YO1 7HT | Director | - | Active |
18a, Chevet Lane, Sandal, Wakefield, England, WF2 6HL | Director | 26 February 2009 | Active |
Flat 12 Swinegate, York, YO1 8AZ | Director | 11 March 2003 | Active |
49 Low Petergate, York, YO1 7HT | Director | 20 August 2004 | Active |
24 The Horseshoe, Dringhouses, York, YO2 2LX | Director | 18 December 1994 | Active |
Acropolis Corporate Limited | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Address | : | 18a, Chevet Lane, Wakefield, WF2 6HL |
Nature of control | : |
|
Mr George Costa Demetriou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18a, Chevet Lane, Wakefield, England, WF2 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-05 | Resolution | Resolution. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2022-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-12 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-12 | Capital | Legacy. | Download |
2022-04-12 | Insolvency | Legacy. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Address | Change registered office address company with date old address new address. | Download |
2017-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.