UKBizDB.co.uk

XPRESS COFFEE SERVICES LIMITED

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

This company is commonly known as Xpress Coffee Services Limited. The company was founded 12 years ago and was given the registration number 07668465. The firm's registered office is in MILTON KEYNES. You can find them at 17 The Granary Lodge Farm Business Ctr, Wolverton Road, Castlethorpe, Milton Keynes, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:XPRESS COFFEE SERVICES LIMITED
Company Number:07668465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:17 The Granary Lodge Farm Business Ctr, Wolverton Road, Castlethorpe, Milton Keynes, England, MK19 7ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Park Road, Hartwell, Northampton, England, NN7 2HP

Director08 March 2022Active
C/O R2b Business Solutions, Town House, Market Street, Hailsham, England, BN27 2AE

Director31 December 2016Active
59, Union Street, Dunstable, England, LU6 1EX

Secretary14 June 2011Active
59, Union Street, Dunstable, England, LU6 1EX

Director14 June 2011Active
59, Union Street, Dunstable, England, LU6 1EX

Director01 May 2016Active
17 The Granary, Lodge Farm Business Ctr, Wolverton Road, Castlethorpe, Milton Keynes, England, MK19 7ES

Director01 September 2020Active
59, Union Street, Dunstable, England, LU6 1EX

Director13 July 2018Active

People with Significant Control

Mr Chris Palmer
Notified on:01 July 2016
Status:Active
Date of birth:April 1973
Nationality:English
Country of residence:England
Address:59, Union Street, Dunstable, England, LU6 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Palmer
Notified on:01 July 2016
Status:Active
Date of birth:September 1972
Nationality:English
Country of residence:England
Address:C/O R2b Business Solutions, Town House, Hailsham, England, BN27 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Change of name

Certificate change of name company.

Download
2024-02-09Change of name

Change of name notice.

Download
2023-11-15Address

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

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Accounts

Change account reference date company previous extended.

Download
2022-09-05Address

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

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Address

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

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.