HOFFI COFFI LTD.
PONTYPRIDD HOFFI COFFEE LTD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 4DY
Company number 06418273
Status Active
Incorporation Date 5 November 2007
Company Type Private Limited Company
Address LLANOVER HOUSE, LLANOVER ROAD, PONTYPRIDD, MID GLAMORGAN, CF37 4DY
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Previous accounting period shortened from 27 November 2015 to 26 November 2015. The most likely internet sites of HOFFI COFFI LTD. are www.hofficoffi.co.uk, and www.hoffi-coffi.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Cwmbach Rail Station is 7.5 miles; to Llandaf Rail Station is 8.1 miles; to Merthyr Tydfil Rail Station is 9.7 miles; to Grangetown (Cardiff) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoffi Coffi Ltd is a Private Limited Company. The company registration number is 06418273. Hoffi Coffi Ltd has been working since 05 November 2007. The present status of the company is Active. The registered address of Hoffi Coffi Ltd is Llanover House Llanover Road Pontypridd Mid Glamorgan Cf37 4dy. . O'RIELY, Roysten is a Secretary of the company. O'REILLY, Royston Lee is a Director of the company. Secretary CF CLIENT SECRETARY LTD has been resigned. Secretary JAMES DE FRIAS LTD has been resigned. Director CF CLIENT DIRECTOR LTD has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
O'RIELY, Roysten
Appointed Date: 26 March 2014

Director
O'REILLY, Royston Lee
Appointed Date: 05 November 2007
55 years old

Resigned Directors

Secretary
CF CLIENT SECRETARY LTD
Resigned: 18 November 2007
Appointed Date: 05 November 2007

Secretary
JAMES DE FRIAS LTD
Resigned: 26 March 2014
Appointed Date: 18 November 2007

Director
CF CLIENT DIRECTOR LTD
Resigned: 18 November 2007
Appointed Date: 05 November 2007

Persons With Significant Control

Mr Royston Lee O'Reilly
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angharad Morgan O'Reilly
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOFFI COFFI LTD. Events

24 Nov 2016
Confirmation statement made on 5 November 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 30 November 2015
26 Aug 2016
Previous accounting period shortened from 27 November 2015 to 26 November 2015
25 Jan 2016
Total exemption small company accounts made up to 30 November 2014
21 Jan 2016
Director's details changed for Mr Royston O'reilly on 21 January 2016
...
... and 43 more events
07 Dec 2007
Ad 05/11/07--------- £ si 99@1=99 £ ic 1/100
05 Dec 2007
Company name changed hoffi coffee LTD\certificate issued on 05/12/07
05 Dec 2007
New director appointed
19 Nov 2007
Director resigned
05 Nov 2007
Incorporation

HOFFI COFFI LTD. Charges

1 April 2011
Mortgage debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 April 2011
Legal mortgage
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Brookdale bungalow brook street treforest all plant and…
18 January 2008
Legal charge
Delivered: 23 January 2008
Status: Satisfied on 13 January 2012
Persons entitled: National Westminster Bank PLC
Description: Brookdale bungalow brook street treforest pontypridd.
18 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 24 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…