ESPRESSO DAIMO LIMITED
NUNEATON ESPRESSIONE (UK) LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » CV13 6EU

Company number 03986345
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address UNIT 2 WILLOW PARK INDUSTRIAL, ESTATE UPTON LANE, STOKE GOLDING, NUNEATON, WARWICKSHIRE, CV13 6EU
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices, 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of ESPRESSO DAIMO LIMITED are www.espressodaimo.co.uk, and www.espresso-daimo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Nuneaton Rail Station is 3.5 miles; to Atherstone Rail Station is 5.3 miles; to Bedworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Espresso Daimo Limited is a Private Limited Company. The company registration number is 03986345. Espresso Daimo Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Espresso Daimo Limited is Unit 2 Willow Park Industrial Estate Upton Lane Stoke Golding Nuneaton Warwickshire Cv13 6eu. The company`s financial liabilities are £0.51k. It is £0k against last year. The cash in hand is £12.13k. It is £4.38k against last year. And the total assets are £72.97k, which is £10.8k against last year. WATSON, Damien Andrew is a Secretary of the company. WATSON, Damien Andrew is a Director of the company. WATSON, Sarah Jane is a Director of the company. Secretary PAYMAN, Linda Janet has been resigned. Secretary PAYMAN, Robert Alan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DICK-READ, Giles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUDSON-EVANS, Jonathan has been resigned. Director PAYMAN, Robert Alan has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


espresso daimo Key Finiance

LIABILITIES £0.51k
+0%
CASH £12.13k
+56%
TOTAL ASSETS £72.97k
+17%
All Financial Figures

Current Directors

Secretary
WATSON, Damien Andrew
Appointed Date: 18 December 2002

Director
WATSON, Damien Andrew
Appointed Date: 01 November 2001
68 years old

Director
WATSON, Sarah Jane
Appointed Date: 18 December 2002
69 years old

Resigned Directors

Secretary
PAYMAN, Linda Janet
Resigned: 18 December 2002
Appointed Date: 05 May 2000

Secretary
PAYMAN, Robert Alan
Resigned: 18 December 2002
Appointed Date: 15 June 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

Director
DICK-READ, Giles
Resigned: 18 December 2002
Appointed Date: 15 June 2000
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

Director
HUDSON-EVANS, Jonathan
Resigned: 18 December 2002
Appointed Date: 15 June 2000
74 years old

Director
PAYMAN, Robert Alan
Resigned: 18 December 2002
Appointed Date: 05 May 2000
82 years old

ESPRESSO DAIMO LIMITED Events

22 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000

19 May 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000

...
... and 52 more events
11 May 2000
Secretary resigned
11 May 2000
Director resigned
11 May 2000
New secretary appointed
11 May 2000
New director appointed
05 May 2000
Incorporation