THE NATURAL COFFEE COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9RD

Company number 04356207
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address ARABICA HOUSE, EBBERNS ROAD, HEMEL HEMPSTEAD, ENGLAND, HP3 9RD
Home Country United Kingdom
Nature of Business 10832 - Production of coffee and coffee substitutes
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 January 2017 with updates; Registered office address changed from George House High Street Tring Hertfordshire HP23 4AF to Arabica House Ebberns Road Hemel Hempstead HP3 9rd on 6 February 2017. The most likely internet sites of THE NATURAL COFFEE COMPANY LIMITED are www.thenaturalcoffeecompany.co.uk, and www.the-natural-coffee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The Natural Coffee Company Limited is a Private Limited Company. The company registration number is 04356207. The Natural Coffee Company Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of The Natural Coffee Company Limited is Arabica House Ebberns Road Hemel Hempstead England Hp3 9rd. The company`s financial liabilities are £32.13k. It is £7.82k against last year. And the total assets are £66.28k, which is £-23.49k 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 GREER, Malcolm John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Production of coffee and coffee substitutes".


the natural coffee company Key Finiance

LIABILITIES £32.13k
+32%
CASH n/a
TOTAL ASSETS £66.28k
-27%
All Financial Figures

Current Directors

Secretary
SMITH, Marina Margaret
Appointed Date: 01 May 2004

Director
SMITH, Colin Royce
Appointed Date: 18 January 2002
79 years old

Director
SMITH, Marina Margaret
Appointed Date: 01 May 2004
63 years old

Resigned Directors

Secretary
GREER, Malcolm John
Resigned: 01 May 2004
Appointed Date: 18 January 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mrs Marina Smiths
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

THE NATURAL COFFEE COMPANY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 18 January 2017 with updates
06 Feb 2017
Registered office address changed from George House High Street Tring Hertfordshire HP23 4AF to Arabica House Ebberns Road Hemel Hempstead HP3 9rd on 6 February 2017
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

...
... and 33 more events
08 Feb 2002
New director appointed
08 Feb 2002
New secretary appointed
08 Feb 2002
Director resigned
08 Feb 2002
Secretary resigned
18 Jan 2002
Incorporation