Manchester
M4 6AN
Director Name | Mr James Guard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Pickmere Lane Pickmere Knutsford WA16 0JP |
Director Name | Mr Neil Richard Martin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holyoak Street Manchester M40 1HB |
Secretary Name | Mrs Caroline Guard |
---|---|
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Pickmere Lane Pickmere Knutsford WA16 0JP |
Website | www.thecoffeecircle.com |
---|
Registered Address | 30 Holyoak Street Manchester M40 1HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
10 November 2017 | Delivered on: 16 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
22 September 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
22 September 2019 | Change of details for Martins Cdraft Bakery Limited as a person with significant control on 13 September 2018 (2 pages) |
22 September 2019 | Registered office address changed from 116 Pickmere Lane Pickmere Knutsford WA16 0JP England to 30 Holyoak Street Manchester M40 1HB on 22 September 2019 (1 page) |
28 December 2018 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
11 October 2018 | Notification of Martins Cdraft Bakery Limited as a person with significant control on 13 September 2018 (4 pages) |
11 October 2018 | Cessation of Sean Fowler as a person with significant control on 13 September 2018 (3 pages) |
18 September 2018 | Appointment of Mr Neil Richard Martin as a director on 13 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Caroline Guard as a secretary on 13 September 2018 (2 pages) |
24 August 2018 | Change of name notice (2 pages) |
24 August 2018 | Company name changed the coffee circle LTD\certificate issued on 24/08/18
|
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
24 July 2018 | Change of details for Mr Sean Fowler as a person with significant control on 24 July 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 November 2017 | Registration of charge 095194720001, created on 10 November 2017 (9 pages) |
16 November 2017 | Registration of charge 095194720001, created on 10 November 2017 (9 pages) |
5 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
18 October 2016 | Secretary's details changed for Mrs Caroline Guard on 17 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Artwork Atelier 95 Greengate Salford M3 7NG England to 116 Pickmere Lane Pickmere Knutsford WA16 0JP on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Artwork Atelier 95 Greengate Salford M3 7NG England to 116 Pickmere Lane Pickmere Knutsford WA16 0JP on 18 October 2016 (1 page) |
18 October 2016 | Director's details changed for Mr James Guard on 17 October 2016 (2 pages) |
18 October 2016 | Secretary's details changed for Mrs Caroline Guard on 17 October 2016 (1 page) |
18 October 2016 | Director's details changed for Mr James Guard on 17 October 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|