UKBizDB.co.uk

VOYAGER COFFEE LIMITED

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

This company is commonly known as Voyager Coffee Limited. The company was founded 22 years ago and was given the registration number 04326626. The firm's registered office is in BUCKFASTLEIGH. You can find them at Unit 6, Mardleway Business Park, Buckfastleigh, Devon. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:VOYAGER COFFEE LIMITED
Company Number:04326626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:Unit 6, Mardleway Business Park, Buckfastleigh, Devon, TQ11 0JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Mardleway Business Park, Buckfastleigh, TQ11 0JL

Secretary01 October 2009Active
Unit 6, Mardleway Business Park, Buckfastleigh, TQ11 0JL

Director01 June 2015Active
Wisteria House,, Hennock, Bovey Tracey, Newton Abbot, TQ13 9QG

Secretary27 November 2006Active
5 Roseland Drive, Exeter, EX1 2TS

Secretary10 November 2003Active
7a Ilsham Road, Torquay, TQ1 2JG

Secretary26 February 2003Active
Cottamoor House, Haytor, Newton Abbot, TQ13 9XT

Secretary24 November 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary21 November 2001Active
Unit 6, Mardle Way Business Park, Mardle Way, Buckfastleigh, England, TQ11 0JL

Director24 November 2001Active
Unit 6, Mardleway Business Park, Buckfastleigh, TQ11 0JL

Director28 January 2020Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 November 2001Active

People with Significant Control

Martino Zanetti
Notified on:14 August 2020
Status:Active
Date of birth:February 1944
Nationality:Italian
Address:Unit 6, Buckfastleigh, TQ11 0JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fabrizio Zanetti
Notified on:28 January 2020
Status:Active
Date of birth:June 1983
Nationality:Italian
Address:Unit 6, Buckfastleigh, TQ11 0JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Christopher Tucker
Notified on:01 November 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Unit 6, Buckfastleigh, TQ11 0JL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-01-26Resolution

Resolution.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Change account reference date company previous extended.

Download
2020-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.