CAFFE PIAGGIO LTD

Register to unlock more data on OkredoRegister

CAFFE PIAGGIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06021261

Incorporation date

06/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Daniel James Accountants, Radford Business Centre, Radford Way, Billericay, Essex CM12 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon28/04/2023
Appointment of Mr Marc Douglas as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Adele Marie Lewis as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Annie Elizabeth Lewis as a director on 2023-04-28
dot icon28/04/2023
Notification of Marc Douglas as a person with significant control on 2023-04-28
dot icon28/04/2023
Cessation of Trevor Nelson Lewis as a person with significant control on 2023-04-28
dot icon28/04/2023
Registered office address changed from Unit 42, the Coach House St Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England to Daniel James Accountants, Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 2023-04-28
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon21/04/2023
Micro company accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon30/05/2022
Change of details for Mr Trevor Nelson Lewis as a person with significant control on 2020-12-31
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon08/04/2022
Termination of appointment of Bryan Peter Lewis as a secretary on 2020-04-06
dot icon09/03/2022
Registered office address changed from 34 the Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR England to Unit 42, the Coach House St Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU on 2022-03-09
dot icon06/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon08/02/2021
Confirmation statement made on 2020-11-29 with updates
dot icon08/02/2021
Cessation of Bryan Peter Lewis as a person with significant control on 2020-12-31
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Termination of appointment of Trevor Nelson Lewis as a director on 2020-04-06
dot icon29/06/2020
Appointment of Mrs Adele Marie Lewis as a director on 2020-04-06
dot icon29/06/2020
Appointment of Mrs Annie Elizabeth Lewis as a director on 2020-04-06
dot icon10/03/2020
Registered office address changed from 5 Access House Cray Avenue Orpington Kent BR5 3QB England to 34 the Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 2020-03-10
dot icon25/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon25/09/2017
Director's details changed for Mr Trevor Nelson Lewis on 2017-09-25
dot icon25/09/2017
Secretary's details changed for Mr Bryan Peter Lewis on 2017-09-25
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/08/2016
Registered office address changed from Whitegates Business Centre Alexander Lane Shenfield Brentwood Essex CM15 8QF to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 2016-08-06
dot icon22/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon09/12/2013
Registered office address changed from 9 Lodge Close, Hutton Village Brentwood Essex CM13 1SW on 2013-12-09
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon30/12/2009
Director's details changed for Trevor Nelson Lewis on 2009-12-29
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/02/2009
Return made up to 06/12/08; full list of members
dot icon18/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/02/2008
Return made up to 06/12/07; full list of members
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
New director appointed
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Registered office changed on 07/12/06 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon06/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.86K
-
0.00
-
-
2022
0
34.62K
-
0.00
-
-
2022
0
34.62K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

34.62K £Descended-8.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Bryan Peter
Secretary
06/12/2006 - 06/04/2020
1
Lewis, Annie Elizabeth
Director
06/04/2020 - 28/04/2023
-
Theydon Nominees Limited
Nominee Director
06/12/2006 - 06/12/2006
5513
THEYDON SECRETARIES LIMITED
Corporate Secretary
06/12/2006 - 06/12/2006
2555
Lewis, Adele Marie
Director
06/04/2020 - 28/04/2023
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAFFE PIAGGIO LTD

CAFFE PIAGGIO LTD is an(a) Active company incorporated on 06/12/2006 with the registered office located at Daniel James Accountants, Radford Business Centre, Radford Way, Billericay, Essex CM12 0BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFFE PIAGGIO LTD?

toggle

CAFFE PIAGGIO LTD is currently Active. It was registered on 06/12/2006 .

Where is CAFFE PIAGGIO LTD located?

toggle

CAFFE PIAGGIO LTD is registered at Daniel James Accountants, Radford Business Centre, Radford Way, Billericay, Essex CM12 0BZ.

What does CAFFE PIAGGIO LTD do?

toggle

CAFFE PIAGGIO LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for CAFFE PIAGGIO LTD?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2024-12-31.