Company number NI073705
Status Active
Incorporation Date 7 September 2009
Company Type Private Limited Company
Address UNIT 8 LISSUE INDUSTRIAL ESTATE, RATHDOWN ROAD, LISBURN, ANTRIM, BT28 2RE
Home Country United Kingdom
Nature of Business 10832 - Production of coffee and coffee substitutes
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registration of charge NI0737050003, created on 20 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PURE ROAST COFFEE LIMITED are www.pureroastcoffee.co.uk, and www.pure-roast-coffee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Pure Roast Coffee Limited is a Private Limited Company.
The company registration number is NI073705. Pure Roast Coffee Limited has been working since 07 September 2009.
The present status of the company is Active. The registered address of Pure Roast Coffee Limited is Unit 8 Lissue Industrial Estate Rathdown Road Lisburn Antrim Bt28 2re. . SYMINGTON, James Martin is a Director of the company. SYMINGTON, Sandra Evelyn is a Director of the company. Director HEWITT, Stuart has been resigned. Director MANLEY, Stephen Brian has been resigned. Director PALMER, Desmond Robert has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Production of coffee and coffee substitutes".
Current Directors
Resigned Directors
Director
HEWITT, Stuart
Resigned: 27 January 2015
Appointed Date: 16 August 2012
50 years old
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 25 September 2009
Appointed Date: 07 September 2009
Persons With Significant Control
PURE ROAST COFFEE LIMITED Events
06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
27 Sep 2016
Registration of charge NI0737050003, created on 20 September 2016
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
...
... and 36 more events
09 Oct 2009
Termination of appointment of Des Palmer as a director
29 Sep 2009
Updated mem and arts
29 Sep 2009
Resolution to change name
07 Sep 2009
Incorporation
20 September 2016
Charge code NI07 3705 0003
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains fixed charge…
28 November 2013
Charge code NI07 3705 0002
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
23 October 2009
Debenture
Delivered: 24 October 2009
Status: Satisfied
on 31 July 2013
Persons entitled: Bibby Financial Services Limited
Description: 1. the chargor with full title guarantee in accordance with…