ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04568347

Incorporation date

21/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B1 Grange Court, Barton Lane, Abingdon, Oxfordshire OX14 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Registered office address changed from Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL England to Unit B1 Grange Court Barton Lane Abingdon Oxfordshire OX14 3NB on 2024-06-20
dot icon20/02/2024
Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-02-20
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon27/09/2017
Registration of charge 045683470001, created on 2017-09-22
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon24/10/2016
Director's details changed for Melvyn David Hudson on 2016-10-21
dot icon24/10/2016
Director's details changed for Gary Martin Hudson on 2016-10-21
dot icon09/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon30/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon29/11/2012
Termination of appointment of Dean Hudson as a director
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon13/04/2010
Statement of capital following an allotment of shares on 2009-04-01
dot icon13/04/2010
Statement of capital following an allotment of shares on 2009-04-01
dot icon13/04/2010
Appointment of Gary Martin Hudson as a director
dot icon13/04/2010
Appointment of Dean Andrew Hudson as a director
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon30/10/2009
Director's details changed for Susan Hilary Hudson on 2009-10-21
dot icon30/10/2009
Director's details changed for Melvyn David Hudson on 2009-10-21
dot icon25/03/2009
Registered office changed on 25/03/2009 from 14 langdale court, market square witney oxfordshire OX28 6FQ
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 21/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 21/10/07; full list of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: c/o parmenters 14 langdale court market square witney oxfordshire OX28 6FQ
dot icon06/01/2007
New director appointed
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
Ad 15/11/06--------- £ si 9@1=9 £ ic 1/10
dot icon04/12/2006
Return made up to 21/10/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Return made up to 21/10/05; full list of members
dot icon04/11/2004
Return made up to 21/10/04; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/11/2003
Return made up to 21/10/03; full list of members
dot icon05/09/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon29/10/2002
Registered office changed on 29/10/02 from: c/o parmenters, 14 langdale court, market square witney oxfordshire OX8 6AB
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Director resigned
dot icon21/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-38.68 % *

* during past year

Cash in Bank

£117,034.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
426.02K
-
0.00
95.39K
-
2022
8
433.15K
-
0.00
190.85K
-
2023
8
346.49K
-
0.00
117.03K
-
2023
8
346.49K
-
0.00
117.03K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

346.49K £Descended-20.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.03K £Descended-38.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Melvyn David
Director
21/10/2002 - Present
4
Hudson, Susan Hilary
Director
15/11/2006 - Present
3
Mr Gary Martin Hudson
Director
01/04/2009 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED

ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at Unit B1 Grange Court, Barton Lane, Abingdon, Oxfordshire OX14 3NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED?

toggle

ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED is currently Active. It was registered on 21/10/2002 .

Where is ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED located?

toggle

ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED is registered at Unit B1 Grange Court, Barton Lane, Abingdon, Oxfordshire OX14 3NB.

What does ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED do?

toggle

ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

How many employees does ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED have?

toggle

ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED had 8 employees in 2023.

What is the latest filing for ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.