MOZZO COFFEE LIMITED
EASTLEIGH MOZZO LIMITED

Hellopages » Hampshire » Eastleigh » SO50 9DQ
Company number 05407428
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address 89 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DQ
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Miss Danielle Raquel Da Silva Faustino as a director on 29 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 . The most likely internet sites of MOZZO COFFEE LIMITED are www.mozzocoffee.co.uk, and www.mozzo-coffee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Shawford Rail Station is 3.8 miles; to Redbridge Rail Station is 6 miles; to Romsey Rail Station is 6.1 miles; to Swanwick Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mozzo Coffee Limited is a Private Limited Company. The company registration number is 05407428. Mozzo Coffee Limited has been working since 30 March 2005. The present status of the company is Active. The registered address of Mozzo Coffee Limited is 89 Leigh Road Eastleigh Hampshire So50 9dq. . BARNES, Bree is a Director of the company. DA SILVA FAUSTINO, Danielle Raquel is a Director of the company. LANG, Grant is a Director of the company. Secretary FAUSTINO, Andrea Sofia has been resigned. Secretary LANG, Grant has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director CONRAD, Matthew James Philip has been resigned. Director DA SILVA FAUSTINO, Danielle Raquel has been resigned. Director DA SILVA FAUSTINO, Danielle Raquel has been resigned. Director FAUSTINO, Andrea Sofia Da Silva has been resigned. Director POTTER, Rachael Louise has been resigned. Director POTTER, Rachael Louise has been resigned. Director SNOW, Damian has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Director
BARNES, Bree
Appointed Date: 01 April 2016
52 years old

Director
DA SILVA FAUSTINO, Danielle Raquel
Appointed Date: 29 April 2016
35 years old

Director
LANG, Grant
Appointed Date: 30 March 2005
44 years old

Resigned Directors

Secretary
FAUSTINO, Andrea Sofia
Resigned: 05 March 2012
Appointed Date: 17 February 2006

Secretary
LANG, Grant
Resigned: 17 February 2006
Appointed Date: 30 March 2005

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 30 March 2005
Appointed Date: 30 March 2005

Director
CONRAD, Matthew James Philip
Resigned: 30 November 2006
Appointed Date: 12 April 2006
48 years old

Director
DA SILVA FAUSTINO, Danielle Raquel
Resigned: 01 April 2016
Appointed Date: 17 November 2015
35 years old

Director
DA SILVA FAUSTINO, Danielle Raquel
Resigned: 20 March 2015
Appointed Date: 05 August 2014
35 years old

Director
FAUSTINO, Andrea Sofia Da Silva
Resigned: 20 March 2015
Appointed Date: 31 March 2013
45 years old

Director
POTTER, Rachael Louise
Resigned: 26 July 2013
Appointed Date: 17 June 2013
44 years old

Director
POTTER, Rachael Louise
Resigned: 25 April 2013
Appointed Date: 27 January 2012
44 years old

Director
SNOW, Damian
Resigned: 15 August 2006
Appointed Date: 30 March 2005
45 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 30 March 2005
Appointed Date: 30 March 2005

MOZZO COFFEE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Appointment of Miss Danielle Raquel Da Silva Faustino as a director on 29 April 2016
26 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

18 Apr 2016
Appointment of Ms Bree Barnes as a director on 1 April 2016
15 Apr 2016
Termination of appointment of Danielle Raquel Da Silva Faustino as a director on 1 April 2016
...
... and 68 more events
04 Apr 2005
Secretary resigned
04 Apr 2005
Director resigned
04 Apr 2005
Registered office changed on 04/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
04 Apr 2005
Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100
30 Mar 2005
Incorporation

MOZZO COFFEE LIMITED Charges

31 August 2012
All assets debenture
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 July 2012
Debenture deed
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…