COFFEEMANIA! 3 LIMITED
CARDIFF COFFEMANIA! 3 LIMITED

Hellopages » Cardiff » Cardiff » CF14 2DX

Company number 05133566
Status Active
Incorporation Date 20 May 2004
Company Type Private Limited Company
Address CHURCHGATE HOUSE CHURCH ROAD, WHITCHURCH, CARDIFF, CF14 2DX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1 . The most likely internet sites of COFFEEMANIA! 3 LIMITED are www.coffeemania3.co.uk, and www.coffeemania-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cardiff Central Rail Station is 3.1 miles; to Barry Docks Rail Station is 7.8 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coffeemania 3 Limited is a Private Limited Company. The company registration number is 05133566. Coffeemania 3 Limited has been working since 20 May 2004. The present status of the company is Active. The registered address of Coffeemania 3 Limited is Churchgate House Church Road Whitchurch Cardiff Cf14 2dx. . CHANDLER, Paul Christian is a Secretary of the company. CHANDLER, Paul Christian is a Director of the company. THOMAS, Sarah Elizabeth is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHANDLER, Paul Christian
Appointed Date: 20 May 2004

Director
CHANDLER, Paul Christian
Appointed Date: 20 May 2004
56 years old

Director
THOMAS, Sarah Elizabeth
Appointed Date: 20 May 2004
56 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 May 2004
Appointed Date: 20 May 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 May 2004
Appointed Date: 20 May 2004

Persons With Significant Control

Mr Paul Christian Chandler
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Sarah Elizabeth Thomas
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COFFEEMANIA! 3 LIMITED Events

23 May 2017
Confirmation statement made on 20 May 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1

...
... and 31 more events
04 Nov 2004
Particulars of mortgage/charge
19 Oct 2004
Registered office changed on 19/10/04 from: 6 raleigh walk, waterfront 2000 brigantine place cardiff CF10 4LN
19 Oct 2004
New director appointed
19 Oct 2004
New secretary appointed;new director appointed
20 May 2004
Incorporation

COFFEEMANIA! 3 LIMITED Charges

28 October 2014
Charge code 0513 3566 0003
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (10) LTD
Description: Contains fixed charge…
14 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that property comprised in a lease dated 14 december…
1 November 2004
Debenture
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…