CAPPRESSO COFFEE LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD4 7HN

Company number 02911047
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address 31 BOLLING ROAD, BRADFORD, WEST YORKSHIRE, BD4 7HN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of CAPPRESSO COFFEE LIMITED are www.cappressocoffee.co.uk, and www.cappresso-coffee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Cappresso Coffee Limited is a Private Limited Company. The company registration number is 02911047. Cappresso Coffee Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of Cappresso Coffee Limited is 31 Bolling Road Bradford West Yorkshire Bd4 7hn. . BALMFORTH, William Duncan is a Secretary of the company. BALMFORTH, William Duncan is a Director of the company. Secretary DAWSON, Christopher has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HAMBY, Paul has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BALMFORTH, William Duncan
Appointed Date: 28 April 1995

Director
BALMFORTH, William Duncan
Appointed Date: 28 April 1995
86 years old

Resigned Directors

Secretary
DAWSON, Christopher
Resigned: 28 April 1995
Appointed Date: 16 March 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 March 1994
Appointed Date: 16 March 1994

Director
HAMBY, Paul
Resigned: 31 March 2012
Appointed Date: 16 March 1994
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 March 1994
Appointed Date: 16 March 1994

Persons With Significant Control

Refreshment Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPPRESSO COFFEE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 46 more events
24 Mar 1994
New director appointed

24 Mar 1994
Secretary resigned

24 Mar 1994
Director resigned

24 Mar 1994
Registered office changed on 24/03/94 from: 12 york place leeds LS1 2DS

16 Mar 1994
Incorporation

CAPPRESSO COFFEE LIMITED Charges

1 May 1995
Fixed and floating charge
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…