CENTRAL COFFEE LIMITED

Register to unlock more data on OkredoRegister

CENTRAL COFFEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05751794

Incorporation date

22/03/2006

Size

Small

Contacts

Registered address

Registered address

Arden House, 25 The Courtyard Gorsey Lane, Coleshill, Birmingham B46 1JACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2006)
dot icon28/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon15/01/2026
Notification of Gladius Holdings Ltd as a person with significant control on 2025-12-18
dot icon15/01/2026
Cessation of Auriga Holdings Ltd as a person with significant control on 2025-12-18
dot icon09/01/2026
Previous accounting period shortened from 2026-03-30 to 2025-12-31
dot icon19/12/2025
Registered office address changed from 137a High Street North London E6 1HZ England to Arden House, 25 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on 2025-12-19
dot icon19/12/2025
Appointment of Mr George Nicholas Issa Abuaita as a director on 2025-12-18
dot icon19/12/2025
Appointment of Mr Philip Geoffrey Andrew Abuaita as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Amjad Bashir as a secretary on 2025-12-18
dot icon19/12/2025
Termination of appointment of Anwar Bashir as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Mohammed Afnan Bashir as a director on 2025-12-18
dot icon19/12/2025
Satisfaction of charge 057517940001 in full
dot icon11/12/2025
Accounts for a small company made up to 2025-03-31
dot icon04/12/2025
Resolutions
dot icon03/12/2025
Change of share class name or designation
dot icon02/12/2025
Second filing of the annual return made up to 2010-03-22
dot icon02/12/2025
Second filing of the annual return made up to 2011-03-22
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon29/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon29/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon09/04/2021
Director's details changed for Mr Afnan Bashir on 2021-04-01
dot icon03/03/2021
Termination of appointment of Amjad Bashir as a director on 2021-03-03
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon02/03/2021
Accounts for a small company made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon12/12/2018
Registered office address changed from 15 Warwick Road Kenilworth Warwickshire CV8 1HN to 137a High Street North London E6 1HZ on 2018-12-12
dot icon16/08/2018
Appointment of Mr Amjad Bashir as a secretary on 2018-08-04
dot icon16/08/2018
Termination of appointment of Jacqueline Elliott as a secretary on 2018-08-04
dot icon10/07/2018
Registration of charge 057517940001, created on 2018-07-04
dot icon12/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon17/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon15/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon23/05/2016
Termination of appointment of Bernadette Anne Foster as a director on 2016-04-20
dot icon23/05/2016
Termination of appointment of Nigel Stanton Foster as a director on 2016-04-20
dot icon23/05/2016
Appointment of Mr Amjad Bashir as a director on 2016-05-06
dot icon23/05/2016
Appointment of Mr Afnan Bashir as a director on 2016-04-20
dot icon23/05/2016
Appointment of Mr Anwar Bashir as a director on 2016-05-06
dot icon12/05/2016
Resolutions
dot icon12/05/2016
Resolutions
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Director's details changed for Mr Nigel Stanton Foster on 2014-03-24
dot icon24/03/2014
Director's details changed for Mrs Bernadette Anne Foster on 2014-03-24
dot icon24/03/2014
Secretary's details changed for Ms Jacqueline Elliott on 2014-03-24
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon19/02/2013
Amended accounts made up to 2012-03-31
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Appointment of Mr Nigel Stanton Foster as a director
dot icon03/05/2012
Consolidation of shares on 2012-04-06
dot icon03/05/2012
Resolutions
dot icon30/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon26/03/2010
Director's details changed for Bernadette Anne Foster on 2010-03-26
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 22/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Registered office changed on 04/11/2008 from empire house prospect hill redditch worcestershire B97 4BS
dot icon09/04/2008
Return made up to 22/03/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Ad 22/03/06-22/03/06 £ si 999@1=999
dot icon04/04/2007
Return made up to 22/03/07; full list of members
dot icon02/05/2006
Registered office changed on 02/05/06 from: empire house prospect hill redditch worcestershire B97 4BS
dot icon02/05/2006
Ad 04/04/06--------- £ si 999@1=999 £ ic 1/1000
dot icon02/05/2006
Secretary resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
New director appointed
dot icon19/04/2006
Memorandum and Articles of Association
dot icon12/04/2006
Certificate of change of name
dot icon12/04/2006
Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ
dot icon22/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
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
108
1.48M
-
0.00
635.57K
-
2022
97
2.06M
-
0.00
960.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Geoffrey Andrew Abuaita
Director
18/12/2025 - Present
10
Bashir, Anwar
Director
06/05/2016 - 18/12/2025
10
Bashir, Mohammed Afnan
Director
20/04/2016 - 18/12/2025
4
Abuaita, George Nicholas Issa
Director
18/12/2025 - Present
1
Bashir, Amjad
Secretary
04/08/2018 - 18/12/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL COFFEE LIMITED

CENTRAL COFFEE LIMITED is an(a) Active company incorporated on 22/03/2006 with the registered office located at Arden House, 25 The Courtyard Gorsey Lane, Coleshill, Birmingham B46 1JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL COFFEE LIMITED?

toggle

CENTRAL COFFEE LIMITED is currently Active. It was registered on 22/03/2006 .

Where is CENTRAL COFFEE LIMITED located?

toggle

CENTRAL COFFEE LIMITED is registered at Arden House, 25 The Courtyard Gorsey Lane, Coleshill, Birmingham B46 1JA.

What does CENTRAL COFFEE LIMITED do?

toggle

CENTRAL COFFEE LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CENTRAL COFFEE LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-19 with updates.