SMITH'S COFFEE COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9RD

Company number 03560937
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address ARABICA HOUSE, EBBERNS ROAD APSLEY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9RD
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 305,478 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SMITH'S COFFEE COMPANY LIMITED are www.smithscoffeecompany.co.uk, and www.smith-s-coffee-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and five months. Smith S Coffee Company Limited is a Private Limited Company. The company registration number is 03560937. Smith S Coffee Company Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Smith S Coffee Company Limited is Arabica House Ebberns Road Apsley Hemel Hempstead Hertfordshire Hp3 9rd. The company`s financial liabilities are £299k. It is £-95.84k against last year. The cash in hand is £7.34k. It is £-3.25k against last year. And the total assets are £802.25k, which is £-74.23k against last year. SMITH, Marina Margaret is a Secretary of the company. SMITH, Colin Royce is a Director of the company. SMITH, Marina Margaret is a Director of the company. Secretary KNOWLSON, Ivan Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other food services".


smith's coffee company Key Finiance

LIABILITIES £299k
-25%
CASH £7.34k
-31%
TOTAL ASSETS £802.25k
-9%
All Financial Figures

Current Directors

Secretary
SMITH, Marina Margaret
Appointed Date: 15 September 2004

Director
SMITH, Colin Royce
Appointed Date: 08 May 1998
79 years old

Director
SMITH, Marina Margaret
Appointed Date: 27 May 1998
63 years old

Resigned Directors

Secretary
KNOWLSON, Ivan Anthony
Resigned: 15 September 2004
Appointed Date: 08 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

SMITH'S COFFEE COMPANY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 305,478

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Sep 2015
Compulsory strike-off action has been discontinued
10 Sep 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 305,478

...
... and 42 more events
01 Oct 1998
Particulars of mortgage/charge
02 Jul 1998
Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100
02 Jul 1998
New director appointed
13 May 1998
Secretary resigned
08 May 1998
Incorporation

SMITH'S COFFEE COMPANY LIMITED Charges

17 September 1998
Mortgage debenture
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…