COFFEE PRIMO BURGER KING LIMITED

Register to unlock more data on OkredoRegister

COFFEE PRIMO BURGER KING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06862886

Incorporation date

30/03/2009

Size

Dormant

Contacts

Registered address

Registered address

2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire MK16 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2009)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon05/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon26/12/2018
Termination of appointment of Robbie Ian Bell as a director on 2018-12-20
dot icon07/12/2018
Appointment of Mr John Diviney as a director on 2018-11-29
dot icon07/12/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon28/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon01/06/2018
Termination of appointment of Roderick Wallace Mckie as a director on 2018-05-31
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon03/10/2017
Termination of appointment of Nicholas David Wright as a director on 2017-09-29
dot icon03/10/2017
Appointment of Mr Robbie Ian Bell as a director on 2017-09-29
dot icon21/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon12/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2016-01-31
dot icon05/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon12/05/2015
Accounts for a dormant company made up to 2015-01-31
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon12/05/2014
Accounts for a dormant company made up to 2014-01-31
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon14/06/2013
Director's details changed for Mr Roderick Wallace Mckie on 2013-06-13
dot icon11/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon02/05/2011
Termination of appointment of Ruth Walker as a secretary
dot icon13/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon31/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon31/03/2010
Secretary's details changed for Ruth Alison Walker on 2010-03-30
dot icon31/03/2010
Director's details changed for Nicholas David Wright on 2010-03-30
dot icon31/03/2010
Director's details changed for Mr Roderick Wallace Mckie on 2010-03-30
dot icon28/05/2009
Memorandum and Articles of Association
dot icon14/05/2009
Certificate of change of name
dot icon11/05/2009
Gbp nc 100000/100\08/04/09
dot icon11/05/2009
Accounting reference date shortened from 31/03/2010 to 31/01/2010
dot icon11/05/2009
Registered office changed on 11/05/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon11/05/2009
Appointment terminated director hp directors LIMITED
dot icon11/05/2009
Appointment terminated secretary hp secretarial services LIMITED
dot icon11/05/2009
Director appointed nicholas david wright
dot icon11/05/2009
Director appointed roderick wallace mckie
dot icon11/05/2009
Secretary appointed ruth alison walker
dot icon08/05/2009
Appointment terminated director gerald couldrake
dot icon30/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diviney, John
Director
29/11/2018 - Present
46

Persons with Significant Control

0

No PSC data available.

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 COFFEE PRIMO BURGER KING LIMITED

COFFEE PRIMO BURGER KING LIMITED is an(a) Active company incorporated on 30/03/2009 with the registered office located at 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire MK16 9EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE PRIMO BURGER KING LIMITED?

toggle

COFFEE PRIMO BURGER KING LIMITED is currently Active. It was registered on 30/03/2009 .

Where is COFFEE PRIMO BURGER KING LIMITED located?

toggle

COFFEE PRIMO BURGER KING LIMITED is registered at 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire MK16 9EZ.

What does COFFEE PRIMO BURGER KING LIMITED do?

toggle

COFFEE PRIMO BURGER KING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COFFEE PRIMO BURGER KING LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with no updates.