COFFEE CENTRAL LIMITED

Register to unlock more data on OkredoRegister

COFFEE CENTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04811111

Incorporation date

25/06/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham NG16 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2003)
dot icon15/01/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon10/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon17/10/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon15/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon17/07/2023
Change of details for Mr Gavin Anthony Dow as a person with significant control on 2022-11-14
dot icon17/07/2023
Director's details changed for Mr Gavin Anthony Dow on 2022-11-22
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon23/06/2021
Sub-division of shares on 2021-02-11
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon31/03/2021
Change of share class name or designation
dot icon14/12/2020
Memorandum and Articles of Association
dot icon14/12/2020
Resolutions
dot icon04/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon09/10/2020
Termination of appointment of Annabel Marie Falconer as a director on 2020-10-01
dot icon06/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/07/2019
Change of details for Mr Gavin Anthony Dow as a person with significant control on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Gavin Anthony Dow on 2019-07-11
dot icon08/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon09/03/2019
Appointment of Mrs Annabel Marie Falconer as a director on 2019-03-08
dot icon06/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon10/07/2017
Notification of Gavin Dow as a person with significant control on 2016-04-06
dot icon10/07/2017
Director's details changed for Mr Gavin Anthony Dow on 2017-07-04
dot icon07/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon04/08/2016
Director's details changed for Mr Gavin Anthony Dow on 2016-06-06
dot icon04/08/2016
Secretary's details changed for Linda Anne Dow on 2016-06-25
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon02/07/2015
Director's details changed for Mr Gavin Anthony Dow on 2015-06-15
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/11/2014
Particulars of variation of rights attached to shares
dot icon12/11/2014
Change of share class name or designation
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon12/11/2014
Resolutions
dot icon12/11/2014
Statement of company's objects
dot icon10/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon10/07/2014
Registered office address changed from C/O Castle Marina Castle Marina Road Nottingham NG7 1TN United Kingdom on 2014-07-10
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mr Gavin Anthony Dow on 2011-07-15
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon21/07/2010
Director's details changed for Gavin Anthony Dow on 2010-06-25
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/08/2009
Return made up to 25/06/09; full list of members
dot icon24/08/2009
Registered office changed on 24/08/2009 from unit E6 park farm centre allestree derby DE22 2QN
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/07/2008
Return made up to 25/06/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 25/06/07; no change of members
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon16/05/2007
Director's particulars changed
dot icon12/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 25/06/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/07/2005
Return made up to 25/06/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/07/2004
Return made up to 25/06/04; full list of members
dot icon25/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Registered office changed on 08/07/03 from: cottamoor house haytor newton abbot devon TQ13 9XT
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
Director resigned
dot icon04/07/2003
Registered office changed on 04/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-3.42 % *

* during past year

Cash in Bank

£340,940.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
225.16K
-
0.00
-
-
2022
6
417.97K
-
0.00
353.02K
-
2023
6
397.01K
-
0.00
340.94K
-
2023
6
397.01K
-
0.00
340.94K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

397.01K £Descended-5.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.94K £Descended-3.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dow, Gavin Anthony
Director
08/07/2003 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COFFEE CENTRAL LIMITED

COFFEE CENTRAL LIMITED is an(a) Active company incorporated on 25/06/2003 with the registered office located at 1 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham NG16 2UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE CENTRAL LIMITED?

toggle

COFFEE CENTRAL LIMITED is currently Active. It was registered on 25/06/2003 .

Where is COFFEE CENTRAL LIMITED located?

toggle

COFFEE CENTRAL LIMITED is registered at 1 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham NG16 2UZ.

What does COFFEE CENTRAL LIMITED do?

toggle

COFFEE CENTRAL LIMITED operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

How many employees does COFFEE CENTRAL LIMITED have?

toggle

COFFEE CENTRAL LIMITED had 6 employees in 2023.

What is the latest filing for COFFEE CENTRAL LIMITED?

toggle

The latest filing was on 15/01/2026: Unaudited abridged accounts made up to 2025-06-30.