BREMER COFFEE MACHINES LIMITED
DUNSTABLE TRIPHASE SERVICES LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5BQ

Company number 04756380
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address UNIT B2 IVINGHOE BUSINESS CENTRE, BLACKBURN ROAD HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of BREMER COFFEE MACHINES LIMITED are www.bremercoffeemachines.co.uk, and www.bremer-coffee-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Bremer Coffee Machines Limited is a Private Limited Company. The company registration number is 04756380. Bremer Coffee Machines Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Bremer Coffee Machines Limited is Unit B2 Ivinghoe Business Centre Blackburn Road Houghton Regis Dunstable Bedfordshire Lu5 5bq. . POGSON, Paul Leonard is a Secretary of the company. POGSON, Paul Leonard is a Director of the company. POGSON, Sharon is a Director of the company. Secretary WILLIAMS, David Rhys has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director WILLIAMS, Tudor Lloyd has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


bremer coffee machines Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
POGSON, Paul Leonard
Appointed Date: 18 September 2003

Director
POGSON, Paul Leonard
Appointed Date: 18 September 2003
70 years old

Director
POGSON, Sharon
Appointed Date: 18 September 2003
68 years old

Resigned Directors

Secretary
WILLIAMS, David Rhys
Resigned: 18 September 2003
Appointed Date: 12 June 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 June 2003
Appointed Date: 07 May 2003

Director
WILLIAMS, Tudor Lloyd
Resigned: 18 September 2003
Appointed Date: 12 June 2003
79 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 June 2003
Appointed Date: 07 May 2003

Persons With Significant Control

Mr Paul Leonard Pogson
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

Mrs Sharon Pogson
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

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

BREMER COFFEE MACHINES LIMITED Events

17 May 2017
Confirmation statement made on 7 May 2017 with updates
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
16 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

15 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

15 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 37 more events
23 Jun 2003
New director appointed
23 Jun 2003
Secretary resigned
23 Jun 2003
New secretary appointed
23 Jun 2003
Registered office changed on 23/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ
07 May 2003
Incorporation