CENTRE CAFE LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS12 0AG

Company number 03669660
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address WICKFORD COMMUNITY CENTRE, MARKET ROAD, WICKFORD, ESSEX, SS12 0AG
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of CENTRE CAFE LIMITED are www.centrecafe.co.uk, and www.centre-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Basildon Rail Station is 4.1 miles; to Billericay Rail Station is 4.4 miles; to Laindon Rail Station is 5.1 miles; to Leigh-on-Sea Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centre Cafe Limited is a Private Limited Company. The company registration number is 03669660. Centre Cafe Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of Centre Cafe Limited is Wickford Community Centre Market Road Wickford Essex Ss12 0ag. The company`s financial liabilities are £10.45k. It is £-0.45k against last year. The cash in hand is £127.84k. It is £2.73k against last year. And the total assets are £127.84k, which is £2.73k against last year. ADAMS, Christine Jean is a Secretary of the company. ADAMS, Christine Jean is a Director of the company. HEARD, Paul Ronald is a Director of the company. Secretary MILES, Edward has been resigned. Secretary PICKFORD, Elizabeth Dorothy has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director COOPER, Philip Robert has been resigned. Director MERRISON, Doris Lilian Violet has been resigned. Director MILES, Edward has been resigned. Director NOYES, Edmond John has been resigned. Director PICKFORD, Elizabeth Dorothy has been resigned. Director READ, Doreen Olive has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Event catering activities".


centre cafe Key Finiance

LIABILITIES £10.45k
-5%
CASH £127.84k
+2%
TOTAL ASSETS £127.84k
+2%
All Financial Figures

Current Directors

Secretary
ADAMS, Christine Jean
Appointed Date: 26 January 2006

Director
ADAMS, Christine Jean
Appointed Date: 01 June 2000
74 years old

Director
HEARD, Paul Ronald
Appointed Date: 05 January 2015
63 years old

Resigned Directors

Secretary
MILES, Edward
Resigned: 05 July 2001
Appointed Date: 13 November 1998

Secretary
PICKFORD, Elizabeth Dorothy
Resigned: 28 January 2006
Appointed Date: 10 August 2001

Secretary
FORBES SECRETARIES LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Director
COOPER, Philip Robert
Resigned: 05 January 2015
Appointed Date: 22 June 2012
85 years old

Director
MERRISON, Doris Lilian Violet
Resigned: 19 September 2001
Appointed Date: 03 July 2001
97 years old

Director
MILES, Edward
Resigned: 05 July 2001
Appointed Date: 13 November 1998
104 years old

Director
NOYES, Edmond John
Resigned: 22 June 2012
Appointed Date: 26 January 2006
93 years old

Director
PICKFORD, Elizabeth Dorothy
Resigned: 28 January 2006
Appointed Date: 13 November 1998
79 years old

Director
READ, Doreen Olive
Resigned: 01 May 2000
Appointed Date: 13 November 1998
95 years old

Director
FORBES NOMINEES LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Persons With Significant Control

Mrs Christine Jean Adams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Ronald Heard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CENTRE CAFE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 13 November 2016 with updates
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Termination of appointment of Philip Robert Cooper as a director on 5 January 2015
...
... and 49 more events
29 Dec 1998
New secretary appointed;new director appointed
29 Dec 1998
New director appointed
21 Dec 1998
Accounting reference date shortened from 30/11/99 to 31/03/99
21 Dec 1998
Registered office changed on 21/12/98 from: 82 st john street london EC1M 4JN
13 Nov 1998
Incorporation