UKBizDB.co.uk

VERANDA COFFEE SHOPS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:18a Chevet Lane, Sandal, Wakefield, West Yorkshire, England, WF2 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Secretary16 July 2010Active
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director16 July 2010Active
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director16 July 2010Active
24 The Horseshoe, Dringhouses, York, YO2 2LX

Secretary-Active
Flat 12 Swinegate, York, YO1 8AZ

Secretary11 March 2003Active
49 Low Petergate, York, YO1 7HT

Secretary20 August 2004Active
24 The Horseshoe, Dringhouses, York, YO2 2LX

Secretary18 December 1994Active
17, Highfield Court, Ossett, United Kingdom, WF5 9LA

Director14 February 2008Active
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

Director26 February 2009Active
Flat 12 Swinegate, York, YO1 8AZ

Director11 March 2003Active
49 Low Petergate, York, YO1 7HT

Director20 August 2004Active
24 The Horseshoe, Dringhouses, York, YO2 2LX

Director18 December 1994Active

People with Significant Control

Acropolis Corporate Limited
Notified on:06 April 2021
Status:Active
Address:18a, Chevet Lane, Wakefield, WF2 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-05Resolution

Resolution.

Download
2022-06-15Address

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

Download
2022-06-15Resolution

Resolution.

Download
2022-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-12Capital

Capital statement capital company with date currency figure.

Download
2022-04-12Capital

Legacy.

Download
2022-04-12Insolvency

Legacy.

Download
2022-04-12Resolution

Resolution.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Address

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

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.