COFFEE RITES LIMITED

Register to unlock more data on OkredoRegister

COFFEE RITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06845056

Incorporation date

12/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2009)
dot icon13/11/2024
Satisfaction of charge 1 in full
dot icon19/06/2024
Cessation of Michael Sean Hayes as a person with significant control on 2024-05-25
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon06/06/2024
Micro company accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon24/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
Micro company accounts made up to 2023-03-31
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Micro company accounts made up to 2021-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon17/03/2021
Termination of appointment of Hilary Louise Curtis as a director on 2021-03-17
dot icon17/03/2021
Appointment of Mr Richard Steven Curtis as a director on 2021-03-01
dot icon20/08/2020
Change of details for Mr Michael Sean Hayes as a person with significant control on 2020-07-22
dot icon06/08/2020
Registered office address changed from Puck Chatham Place Brighton BN1 3TN England to 18 Lansdown Place Lewes BN7 2JT on 2020-08-06
dot icon16/07/2020
Termination of appointment of Richard Steven Curtis as a director on 2020-07-01
dot icon16/07/2020
Appointment of Mrs Hilary Louise Curtis as a director on 2020-07-01
dot icon17/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon17/03/2020
Registered office address changed from 19 Chatham Place Chatham Place Brighton BN1 3TN England to Puck Chatham Place Brighton BN1 3TN on 2020-03-17
dot icon17/03/2020
Registered office address changed from 18 Lansdown Place Lewes BN7 2JT England to 19 Chatham Place Chatham Place Brighton BN1 3TN on 2020-03-17
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-03-31
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon14/05/2018
Change of details for Mr Michael Sean Hayes as a person with significant control on 2018-05-11
dot icon11/05/2018
Change of details for Mr Richard Steven Curtis as a person with significant control on 2018-05-11
dot icon11/05/2018
Change of details for Mr Michael Sean Hayes as a person with significant control on 2018-05-11
dot icon11/05/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-03-31
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon29/06/2017
Notification of Richard Steven Curtis as a person with significant control on 2017-04-06
dot icon29/06/2017
Confirmation statement made on 2017-03-12 with updates
dot icon29/06/2017
Notification of Michael Sean Hayes as a person with significant control on 2016-06-01
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon18/04/2017
Registered office address changed from C/O Ground Coffee House 36 st. Georges Road Brighton BN2 1ED to 18 Lansdown Place Lewes BN7 2JT on 2017-04-18
dot icon28/02/2017
Micro company accounts made up to 2016-03-31
dot icon29/07/2016
Termination of appointment of Hilary Louise Curtis as a director on 2016-04-01
dot icon29/07/2016
Termination of appointment of Matthew John Orchard as a director on 2016-07-25
dot icon06/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Appointment of Mrs Hilary Louise Curtis as a director on 2015-06-01
dot icon09/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon09/04/2015
Register inspection address has been changed to C/O the Pharmacie 18 Cambridge Grove Hove East Sussex BN3 3ED
dot icon09/04/2015
Director's details changed for Mr Richard Steven Curtis on 2015-03-01
dot icon09/04/2015
Registered office address changed from 84 Church Road Hove East Sussex BN3 2EB to C/O Ground Coffee House 36 St. Georges Road Brighton BN2 1ED on 2015-04-09
dot icon09/04/2015
Director's details changed for Mr Matthew John Orchard on 2015-02-01
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon09/04/2014
Director's details changed for Mr Richard Steven Curtis on 2013-06-01
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Termination of appointment of Trudi Borg as a director
dot icon08/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Appointment of Trudi Borg as a director
dot icon09/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon20/09/2011
Registered office address changed from 34-36 St Georges Road Brighton East Sussex BN2 1ED on 2011-09-20
dot icon18/07/2011
Amended accounts made up to 2010-03-31
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon14/04/2011
Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 2011-04-14
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Matthew John Orchard on 2009-10-01
dot icon12/03/2010
Director's details changed for Mr Richard Steven Curtis on 2009-10-01
dot icon14/09/2009
Registered office changed on 14/09/2009 from 50 holland street brighton east sussex BN2 9WB
dot icon12/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
183.51K
-
0.00
-
-
2023
2
172.28K
-
0.00
-
-
2023
2
172.28K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

172.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Curtis, Richard Steven
Director
01/03/2021 - Present
7

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COFFEE RITES LIMITED

COFFEE RITES LIMITED is an(a) Liquidation company incorporated on 12/03/2009 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE RITES LIMITED?

toggle

COFFEE RITES LIMITED is currently Liquidation. It was registered on 12/03/2009 .

Where is COFFEE RITES LIMITED located?

toggle

COFFEE RITES LIMITED is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does COFFEE RITES LIMITED do?

toggle

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

How many employees does COFFEE RITES LIMITED have?

toggle

COFFEE RITES LIMITED had 2 employees in 2023.

What is the latest filing for COFFEE RITES LIMITED?

toggle

The latest filing was on 13/11/2024: Satisfaction of charge 1 in full.