COFFEE GLOBAL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 2GH

Company number 05342836
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address 10 FUSION COURT ABERFORD ROAD, GARFORTH, LEEDS, LS25 2GH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 30,769 . The most likely internet sites of COFFEE GLOBAL LIMITED are www.coffeeglobal.co.uk, and www.coffee-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Castleford Rail Station is 5.1 miles; to Pontefract Monkhill Rail Station is 7.4 miles; to Featherstone Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coffee Global Limited is a Private Limited Company. The company registration number is 05342836. Coffee Global Limited has been working since 26 January 2005. The present status of the company is Active. The registered address of Coffee Global Limited is 10 Fusion Court Aberford Road Garforth Leeds Ls25 2gh. . ACLAND, Thomas Francis Charles is a Secretary of the company. ACLAND, Thomas Francis Charles is a Director of the company. DOWNIE, David Stewart is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ACLAND, Kate Elizabeth has been resigned. Director HALFORD, Darren Leroy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ACLAND, Thomas Francis Charles
Appointed Date: 30 January 2005

Director
ACLAND, Thomas Francis Charles
Appointed Date: 30 January 2005
52 years old

Director
DOWNIE, David Stewart
Appointed Date: 02 September 2011
60 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 January 2005
Appointed Date: 26 January 2005

Director
ACLAND, Kate Elizabeth
Resigned: 01 October 2009
Appointed Date: 30 January 2005
52 years old

Director
HALFORD, Darren Leroy
Resigned: 01 October 2009
Appointed Date: 01 April 2005
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 January 2005
Appointed Date: 26 January 2005

Persons With Significant Control

Mr David Stewart Downie
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Francis Charles Ackland
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COFFEE GLOBAL LIMITED Events

17 Feb 2017
Confirmation statement made on 26 January 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 30 June 2016
10 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 30,769

02 Oct 2015
Total exemption small company accounts made up to 30 June 2015
16 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 30,769

...
... and 36 more events
09 Feb 2005
Secretary resigned
09 Feb 2005
Registered office changed on 09/02/05 from: 12 york place leeds west yorkshire LS1 2DS
09 Feb 2005
New secretary appointed;new director appointed
09 Feb 2005
New director appointed
26 Jan 2005
Incorporation