GOOD TASTE COFFEE LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU16 7PW

Company number 04641688
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address UNIT 2 PHASE 3, ALBANY PARK, CAMBERLEY, SURREY, GU16 7PW
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of GOOD TASTE COFFEE LIMITED are www.goodtastecoffee.co.uk, and www.good-taste-coffee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Good Taste Coffee Limited is a Private Limited Company. The company registration number is 04641688. Good Taste Coffee Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Good Taste Coffee Limited is Unit 2 Phase 3 Albany Park Camberley Surrey Gu16 7pw. The company`s financial liabilities are £134.88k. It is £-46.01k against last year. The cash in hand is £11.2k. It is £-1.07k against last year. And the total assets are £187.17k, which is £10.88k against last year. WILSHER, Debra Clare is a Secretary of the company. WILSHER, Dean Jesse is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


good taste coffee Key Finiance

LIABILITIES £134.88k
-26%
CASH £11.2k
-9%
TOTAL ASSETS £187.17k
+6%
All Financial Figures

Current Directors

Secretary
WILSHER, Debra Clare
Appointed Date: 20 January 2003

Director
WILSHER, Dean Jesse
Appointed Date: 20 January 2003
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Persons With Significant Control

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

Mrs Debra Clare Wilsher
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOOD TASTE COFFEE LIMITED Events

15 Feb 2017
Confirmation statement made on 20 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 38 more events
06 Oct 2003
New secretary appointed
06 Oct 2003
New director appointed
04 Aug 2003
Secretary resigned
04 Aug 2003
Director resigned
20 Jan 2003
Incorporation

GOOD TASTE COFFEE LIMITED Charges

30 September 2013
Charge code 0464 1688 0005
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
16 November 2010
Rent deposit deed
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Segro Industrial Estates Limited
Description: The proportion of the amount from time to time standing to…
11 January 2010
Mortgage
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Ground floor, 76 queensmead shopping centre, farnborough…
6 November 2009
Rent deposit deed
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Key Property Investments (Number One) Limited
Description: The initial deposit as deposited in the account see image…
6 November 2009
Debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…