KERNOW KOFFI LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ4 7QL

Company number 07719223
Status Active
Incorporation Date 27 July 2011
Company Type Private Limited Company
Address CLAYLANDS HOUSE YALBERTON INDUSTRIAL ESTATE, ALDERS WAY, PAIGNTON, DEVON, ENGLAND, TQ4 7QL
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Termination of appointment of Brenda Ethel Wright as a director on 17 July 2016; Registered office address changed from Chestnut House Cator Stoke Gabriel Totnes Devon TQ9 6FG to Claylands House Yalberton Industrial Estate Alders Way Paignton Devon TQ4 7QL on 1 August 2016. The most likely internet sites of KERNOW KOFFI LIMITED are www.kernowkoffi.co.uk, and www.kernow-koffi.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Kernow Koffi Limited is a Private Limited Company. The company registration number is 07719223. Kernow Koffi Limited has been working since 27 July 2011. The present status of the company is Active. The registered address of Kernow Koffi Limited is Claylands House Yalberton Industrial Estate Alders Way Paignton Devon England Tq4 7ql. The company`s financial liabilities are £98.45k. It is £34.83k against last year. The cash in hand is £281.52k. It is £-2.77k against last year. And the total assets are £292.9k, which is £0.23k against last year. WRIGHT, Simon Neil is a Secretary of the company. WRIGHT, Simon Neil is a Director of the company. WRIGHT, William Henry is a Director of the company. Director WRIGHT, Brenda Ethel has been resigned. The company operates in "Unlicensed restaurants and cafes".


kernow koffi Key Finiance

LIABILITIES £98.45k
+54%
CASH £281.52k
-1%
TOTAL ASSETS £292.9k
+0%
All Financial Figures

Current Directors

Secretary
WRIGHT, Simon Neil
Appointed Date: 27 July 2011

Director
WRIGHT, Simon Neil
Appointed Date: 27 July 2011
56 years old

Director
WRIGHT, William Henry
Appointed Date: 27 July 2011
88 years old

Resigned Directors

Director
WRIGHT, Brenda Ethel
Resigned: 17 July 2016
Appointed Date: 27 July 2011
87 years old

Persons With Significant Control

Mr Simon Neil Wright
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KERNOW KOFFI LIMITED Events

04 Aug 2016
Confirmation statement made on 27 July 2016 with updates
01 Aug 2016
Termination of appointment of Brenda Ethel Wright as a director on 17 July 2016
01 Aug 2016
Registered office address changed from Chestnut House Cator Stoke Gabriel Totnes Devon TQ9 6FG to Claylands House Yalberton Industrial Estate Alders Way Paignton Devon TQ4 7QL on 1 August 2016
22 Apr 2016
Total exemption small company accounts made up to 31 August 2015
31 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 9 more events
19 Apr 2013
Total exemption small company accounts made up to 31 August 2012
17 Oct 2012
Previous accounting period extended from 31 July 2012 to 31 August 2012
10 Aug 2012
Annual return made up to 27 July 2012 with full list of shareholders
28 Mar 2012
Particulars of a mortgage or charge / charge no: 1
27 Jul 2011
Incorporation

KERNOW KOFFI LIMITED Charges

16 September 2013
Charge code 0771 9223 0002
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
26 March 2012
Debenture
Delivered: 28 March 2012
Status: Satisfied on 25 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…