COFFEETECH SERVICE LIMITED
WALLINGTON FOODTECH LIMITED COFFEETECH DISTRIBUTION LIMITED SAECO (UK) LIMITED

Hellopages » Greater London » Sutton » SM6 7DJ

Company number 02963700
Status Active
Incorporation Date 31 August 1994
Company Type Private Limited Company
Address 272 LONDON ROAD, WALLINGTON, SURREY, SM6 7DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COFFEETECH SERVICE LIMITED are www.coffeetechservice.co.uk, and www.coffeetech-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Coffeetech Service Limited is a Private Limited Company. The company registration number is 02963700. Coffeetech Service Limited has been working since 31 August 1994. The present status of the company is Active. The registered address of Coffeetech Service Limited is 272 London Road Wallington Surrey Sm6 7dj. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0.09k. It is £0k against last year. And the total assets are £0.09k, which is £0k against last year. GAFFNEY, Maria Elizabeth is a Secretary of the company. GAFFNEY, Deryck Charles is a Director of the company. GAFFNEY, Duncan James is a Director of the company. Secretary GAFFNEY, Deryck Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


coffeetech service Key Finiance

LIABILITIES £0k
CASH £0.09k
TOTAL ASSETS £0.09k
All Financial Figures

Current Directors

Secretary
GAFFNEY, Maria Elizabeth
Appointed Date: 25 November 1997

Director
GAFFNEY, Deryck Charles
Appointed Date: 29 December 2005
61 years old

Director
GAFFNEY, Duncan James
Appointed Date: 31 August 1994
64 years old

Resigned Directors

Secretary
GAFFNEY, Deryck Charles
Resigned: 10 November 1997
Appointed Date: 31 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 1994
Appointed Date: 31 August 1994

Persons With Significant Control

Rockwell Mckenna Holdings (Uk) Ltd
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

COFFEETECH SERVICE LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 31 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 70,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
09 Oct 1995
Return made up to 31/08/95; full list of members
30 Jun 1995
Ad 08/09/94--------- £ si 19998@1=19998 £ ic 2/20000
02 Feb 1995
Accounting reference date notified as 31/03

05 Sep 1994
Secretary resigned

31 Aug 1994
Incorporation

COFFEETECH SERVICE LIMITED Charges

21 January 2002
Guarantee & debenture
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…