COFFETEK LIMITED

Register to unlock more data on OkredoRegister

COFFETEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02841455

Incorporation date

02/08/1993

Size

Full

Contacts

Registered address

Registered address

Unit 1, Interplex 16 Ash Ridge Road, Bradley Stoke, Bristol BS32 4QECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1993)
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Termination of appointment of Adam Cutland as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Russell Lloyd Spencer Heide as a director on 2025-03-01
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon03/06/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Appointment of Mr Adam Cutland as a director on 2024-02-26
dot icon23/01/2024
Termination of appointment of Gary Murdoch as a director on 2023-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon07/05/2021
Full accounts made up to 2020-12-31
dot icon30/11/2020
Appointment of Mr Juan Jesus Alberdi Landa as a director on 2020-11-27
dot icon27/11/2020
Termination of appointment of Eduardo Unzu Martinez as a director on 2020-11-27
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon05/09/2019
Appointment of Mister Gary Murdoch as a director on 2019-09-02
dot icon04/09/2019
Termination of appointment of Robert Andrew Clayton as a director on 2019-09-02
dot icon23/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon10/06/2019
Registered office address changed from Unit 1 Portishead Business Park Portishead Bristol BS20 7BX to Unit 1, Interplex 16 Ash Ridge Road Bradley Stoke Bristol BS32 4QE on 2019-06-10
dot icon23/04/2019
Full accounts made up to 2018-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon21/05/2018
Full accounts made up to 2017-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon21/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Appointment of Eduardo Unzu Martinez as a director
dot icon10/10/2012
Termination of appointment of Federico Crespo as a director
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Termination of appointment of Paul Pavey as a director
dot icon06/02/2012
Appointment of Federico Crespo as a director
dot icon21/10/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon29/07/2011
Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG
dot icon29/07/2011
Director's details changed for Paul Pavey on 2010-07-21
dot icon29/07/2011
Director's details changed for Robert Andrew Clayton on 2010-07-21
dot icon13/04/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon07/04/2011
Register(s) moved to registered office address
dot icon07/04/2011
Termination of appointment of Francisco Vera Urdaci as a director
dot icon06/04/2011
Termination of appointment of Paul Ballard as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon03/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon03/09/2010
Termination of appointment of Jose Zugaldia Ainaga as a director
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon09/01/2010
Register inspection address has been changed
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Location of register of members
dot icon28/07/2009
Return made up to 21/07/09; full list of members
dot icon08/06/2009
Registered office changed on 08/06/2009 from unit 25 portishead business park portishead bristol BS20 7BX
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/08/2008
Return made up to 21/07/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from 150 aldersgate street london EC1A 4EJ
dot icon24/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon11/04/2008
Secretary appointed a g secretarial LIMITED
dot icon09/04/2008
Resolutions
dot icon07/04/2008
Memorandum and Articles of Association
dot icon04/04/2008
Director appointed francisco javier vera urdaci
dot icon04/04/2008
Registered office changed on 04/04/2008 from unit 25 portishead business park portishead bristol BS20 7BX
dot icon04/04/2008
Appointment terminated director and secretary charles wulcko
dot icon04/04/2008
Director appointed jose miguel zugaldia ainaga
dot icon04/04/2008
Director appointed paul richard ballard
dot icon09/10/2007
Accounts for a small company made up to 2006-12-31
dot icon10/08/2007
Return made up to 21/07/07; full list of members
dot icon10/08/2007
Location of debenture register
dot icon10/08/2007
Location of register of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: unit 25 portishead business park old mill road portishead bristol BS20 7BX
dot icon05/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon02/08/2006
Return made up to 21/07/06; full list of members
dot icon08/06/2006
Director's particulars changed
dot icon26/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon18/10/2005
Secretary's particulars changed;director's particulars changed
dot icon02/08/2005
Return made up to 21/07/05; full list of members
dot icon03/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon24/08/2004
Return made up to 21/07/04; full list of members
dot icon22/10/2003
Secretary's particulars changed;director's particulars changed
dot icon03/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon14/08/2003
Return made up to 21/07/03; full list of members
dot icon26/10/2002
Secretary's particulars changed;director's particulars changed
dot icon10/09/2002
Resolutions
dot icon10/09/2002
£ sr 10@1 10/07/02
dot icon20/08/2002
Director resigned
dot icon16/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon31/07/2002
Return made up to 21/07/02; full list of members
dot icon31/05/2002
New director appointed
dot icon31/05/2002
Secretary's particulars changed
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 21/07/01; full list of members
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon09/10/2000
Resolutions
dot icon09/10/2000
£ sr 25@1 07/04/00
dot icon08/08/2000
Return made up to 21/07/00; full list of members
dot icon27/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon29/07/1999
Return made up to 21/07/99; no change of members
dot icon29/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon12/08/1998
Return made up to 21/07/98; full list of members
dot icon01/12/1997
Secretary's particulars changed
dot icon28/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon24/09/1997
Memorandum and Articles of Association
dot icon24/09/1997
Resolutions
dot icon08/09/1997
Director's particulars changed
dot icon15/08/1997
Return made up to 21/07/97; full list of members
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
Secretary resigned
dot icon21/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Accounts for a small company made up to 1995-12-31
dot icon20/08/1996
Return made up to 02/08/96; no change of members
dot icon17/08/1995
Resolutions
dot icon17/08/1995
Resolutions
dot icon17/08/1995
Resolutions
dot icon17/08/1995
Return made up to 02/08/95; no change of members
dot icon06/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Secretary's particulars changed;director's particulars changed
dot icon23/08/1994
Return made up to 02/08/94; full list of members
dot icon13/06/1994
Particulars of mortgage/charge
dot icon25/04/1994
Accounting reference date notified as 31/12
dot icon18/01/1994
Registered office changed on 18/01/94 from: clarence house lower claverham bristol BS19 4PZ
dot icon15/12/1993
Ad 23/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon15/12/1993
Memorandum and Articles of Association
dot icon10/12/1993
Certificate of change of name
dot icon10/12/1993
Certificate of change of name
dot icon03/11/1993
New director appointed
dot icon03/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1993
Registered office changed on 03/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/08/1993
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
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alberdi Landa, Juan Jesus
Director
27/11/2020 - Present
-
Murdoch, Gary, Mister
Director
02/09/2019 - 31/12/2023
-
Cutland, Adam
Director
26/02/2024 - 28/02/2025
-
Heide, Russell Lloyd Spencer
Director
01/03/2025 - Present
-

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 COFFETEK LIMITED

COFFETEK LIMITED is an(a) Active company incorporated on 02/08/1993 with the registered office located at Unit 1, Interplex 16 Ash Ridge Road, Bradley Stoke, Bristol BS32 4QE. 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 COFFETEK LIMITED?

toggle

COFFETEK LIMITED is currently Active. It was registered on 02/08/1993 .

Where is COFFETEK LIMITED located?

toggle

COFFETEK LIMITED is registered at Unit 1, Interplex 16 Ash Ridge Road, Bradley Stoke, Bristol BS32 4QE.

What does COFFETEK LIMITED do?

toggle

COFFETEK LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

What is the latest filing for COFFETEK LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-21 with no updates.