CAFEA UK LIMITED
Overview
| Company Name | CAFEA UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02974751 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAFEA UK LIMITED?
- Production of coffee and coffee substitutes (10832) / Manufacturing
Where is CAFEA UK LIMITED located?
| Registered Office Address | Unit B Chiltern Park Chiltern Park Industrial Estate Boscombe Road LU5 4LT Dunstable Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAFEA UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINE FOODS INTERNATIONAL (MANUFACTURING) LIMITED | Apr 30, 2003 | Apr 30, 2003 |
| CONTINENTAL COFFEE INDUSTRIES LIMITED | Sep 03, 1998 | Sep 03, 1998 |
| CONTINENTAL COFFEE INDUSTRIES (UK) PLC | Feb 03, 1995 | Feb 03, 1995 |
| PLACEHIRE LIMITED | Oct 06, 1994 | Oct 06, 1994 |
What are the latest accounts for CAFEA UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAFEA UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for CAFEA UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Sebastian Neubert as a director on Dec 12, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Appointment of Mr Sebastian Neubert as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 029747510006, created on Mar 31, 2023 | 22 pages | MR01 | ||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit B Chilter Park Chiltern Park Industrial Estate, Boscombe Road Dunstable Bedfordshire LU5 4LT England to Unit B Chiltern Park Chiltern Park Industrial Estate Boscombe Road Dunstable Bedfordshire LU5 4LT on Oct 20, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Certificate of change of name Company name changed fine foods international (manufacturing) LIMITED\certificate issued on 11/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gerald John Annetts as a secretary on Oct 08, 2021 | 1 pages | TM02 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Gerald John Annetts as a director on Oct 08, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Appointment of Mrs Sonja Bentley as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Austin Lewis Sugarman as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CAFEA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENTLEY, Sonja | Director | Chiltern Park Industrial Estate Boscombe Road LU5 4LT Dunstable Unit B Chiltern Park Bedfordshire England | England | British | 282793290001 | |||||
| ANNETTS, Gerald John | Secretary | 10 Avonmore Avenue GU1 1TW Guildford Surrey | British | 29418790005 | ||||||
| MERALI, Alnur | Secretary | 2 Shelley Close HA6 3HX Northwood Middlesex | British | 18997780001 | ||||||
| THOMPSON, Anthony Robin | Secretary | Keys Hatches Lane Great Kingshill HP15 6DS High Wycombe Buckinghamshire | British | 48491640001 | ||||||
| FAIRMAYS SERVICES LTD | Secretary | 2nd Floor 16 Berkeley Street W1X 5AE London | 5294940001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Secretary | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANNETTS, Gerald John | Director | 10 Avonmore Avenue GU1 1TW Guildford Surrey | United Kingdom | British | 29418790005 | |||||
| BLACKBURN, Anthony Edward | Director | Thatched House Church Lane Lacey Green HP27 0QX Princes Risborough Buckinghamshire | British | 47441390001 | ||||||
| BREMINER, Ian Ernest Anthony | Director | The Barn House 74 Bluehouse Lane RH8 0AD Oxted Surrey | United Kingdom | British | 12014750001 | |||||
| GEORGALIS, Yanni Panayioiis | Director | Kefitegna 1 Kebele 04 House No 604 Dire Dawa Ethiopia | Ethiopian | 43901030001 | ||||||
| KESTER, Simon | Director | 61 High Point North Hill N6 4AZ London | British | 15090150001 | ||||||
| KHAN, Ainuddin Ghouri | Director | 37 Osterley Avenue Osterley TW7 4QF Isleworth Middlesex | British | 13046910001 | ||||||
| MASHRU, Jayant Gokaldas | Director | 2 Laburnam Grove HA4 7XF Ruislip Middlesex | British | 21270310001 | ||||||
| MASHRU, Nitin Gokaldas | Director | 2 Laburnum Grove HA4 7XF Ruislip Middlesex | British | 31847250002 | ||||||
| MAYNARD, Jeremy Stephen Philip | Director | 20 Faversham Road BR3 3PN Beckenham Kent | British | 1892890001 | ||||||
| MAYNARD, Jeremy Stephen Philip | Director | 20 Faversham Road BR3 3PN Beckenham Kent | British | 1892890001 | ||||||
| MERALI, Gulamhusein Abdulrasul | Director | 35 Bedford Road Moor Park HA6 2AX Northwood Middlesex | British | 18997790001 | ||||||
| MORRIS, Jeremy Richard | Director | 32 Lyndale Avenue NW2 2QA London | England | British | 1530410001 | |||||
| MOULDER, David Jack | Director | 2 Meadow Rise Lacey Green HP27 0QY Princes Risborough Buckinghamshire | British | 44929950001 | ||||||
| MOULDER, David Jack | Director | 2 Meadow Rise Lacey Green HP27 0QY Princes Risborough Buckinghamshire | British | 44929950001 | ||||||
| NEUBERT, Sebastian | Director | Chiltern Park Industrial Estate Boscombe Road LU5 4LT Dunstable Unit B Chiltern Park Bedfordshire England | Germany | German | 311148660001 | |||||
| PRASAD, Challa Rajendra | Director | Roadno.2 Banjara Hills FOREIGN Hyderabad India | Indian | 40962530001 | ||||||
| SUGARMAN, Austin Lewis | Director | 32 Meadoway Aydon MK18 2PA Steeple Claydon Buckinghamshire | England | British | 282846760001 | |||||
| THOMPSON, Anthony Robin | Director | Keys Hatches Lane Great Kingshill HP15 6DS High Wycombe Buckinghamshire | British | 48491640001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CAFEA UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| European Coffee Corporation Limited | Apr 06, 2016 | Bonner Hill Road KT1 3HE Kingston Upon Thames 113 Surrey England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0