COMPO'S CAFE LIMITED

Register to unlock more data on OkredoRegister

COMPO'S CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04249585

Incorporation date

10/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2001)
dot icon16/05/2025
Registered office address changed from - Burnlee Road Holmfirth HD9 2LA England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2025-05-16
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Statement of affairs
dot icon06/05/2025
Appointment of a voluntary liquidator
dot icon15/10/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-08-28
dot icon29/05/2024
Previous accounting period shortened from 2023-08-29 to 2023-08-28
dot icon29/08/2023
Unaudited abridged accounts made up to 2022-08-29
dot icon09/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon22/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-29
dot icon19/05/2023
Previous accounting period extended from 2022-08-30 to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon13/07/2022
Director's details changed for Mr Mathew Karl Tate on 2022-07-13
dot icon13/07/2022
Satisfaction of charge 042495850004 in full
dot icon13/07/2022
Satisfaction of charge 042495850005 in full
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-30
dot icon13/05/2022
Registration of charge 042495850006, created on 2022-05-10
dot icon06/08/2021
Total exemption full accounts made up to 2020-08-30
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon28/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon17/09/2020
Confirmation statement made on 2020-07-24 with updates
dot icon17/09/2020
Confirmation statement made on 2020-07-12 with updates
dot icon03/08/2020
Registration of charge 042495850005, created on 2020-07-24
dot icon28/07/2020
Notification of Lamt Holdings Ltd as a person with significant control on 2020-07-24
dot icon28/07/2020
Cessation of Michael Heavens as a person with significant control on 2020-07-24
dot icon28/07/2020
Cessation of Hazel Lynn Heavens as a person with significant control on 2020-07-24
dot icon28/07/2020
Termination of appointment of Michael Heavens as a secretary on 2020-07-24
dot icon28/07/2020
Termination of appointment of Michael Heavens as a director on 2020-07-24
dot icon28/07/2020
Termination of appointment of Hazel Lynn Heavens as a director on 2020-07-24
dot icon28/07/2020
Appointment of Mr Mathew Karl Tate as a director on 2020-07-24
dot icon28/07/2020
Registration of charge 042495850004, created on 2020-07-24
dot icon13/07/2020
Satisfaction of charge 3 in full
dot icon13/07/2020
Satisfaction of charge 2 in full
dot icon10/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon13/02/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/10/2017
Registered office address changed from 9 Greenfield Road Holmfirth HD9 2LA to - Burnlee Road Holmfirth HD9 2LA on 2017-10-10
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/07/2016
Confirmation statement made on 2016-07-12 with no updates
dot icon12/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/01/2015
Registered office address changed from Burnlee Road Holmfirth Huddersfield West Yorkshire HD7 2LA to 9 Greenfield Road Holmfirth HD9 2LA on 2015-01-22
dot icon21/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Memorandum and Articles of Association
dot icon15/09/2010
Resolutions
dot icon02/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon02/09/2010
Director's details changed for Michael Heavens on 2010-07-10
dot icon02/09/2010
Director's details changed for Hazel Lynn Heavens on 2010-07-10
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/09/2009
Return made up to 10/07/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/10/2008
Return made up to 10/07/08; full list of members
dot icon05/06/2008
Director appointed michael heavens
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/09/2007
Return made up to 10/07/07; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 10/07/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/11/2005
Return made up to 10/07/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/11/2004
Registered office changed on 11/11/04 from: 9 burnlee road greenfield road holmfirth west yorkshire HP9 2LA
dot icon12/08/2004
Return made up to 10/07/04; full list of members
dot icon05/08/2004
Secretary's particulars changed
dot icon05/08/2004
Director's particulars changed
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/04/2004
New secretary appointed
dot icon29/03/2004
Director resigned
dot icon19/03/2004
New director appointed
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
New secretary appointed
dot icon04/08/2003
Return made up to 10/07/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/09/2002
Return made up to 10/07/02; full list of members
dot icon28/08/2002
Particulars of mortgage/charge
dot icon13/09/2001
Ad 10/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
New director appointed
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
Director resigned
dot icon19/07/2001
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon10/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

12
2022
change arrow icon+408.40 % *

* during past year

Cash in Bank

£5,084.00

Confirmation

dot iconLast made up date
28/08/2023
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
28/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/08/2023
dot iconNext account date
28/08/2024
dot iconNext due on
28/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
314.87K
-
0.00
1.00K
-
2022
12
240.63K
-
0.00
5.08K
-
2022
12
240.63K
-
0.00
5.08K
-

Employees

2022

Employees

12 Descended-14 % *

Net Assets(GBP)

240.63K £Descended-23.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.08K £Ascended408.40 % *

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
Tate, Mathew Karl
Director
24/07/2020 - Present
4

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About COMPO'S CAFE LIMITED

COMPO'S CAFE LIMITED is an(a) Liquidation company incorporated on 10/07/2001 with the registered office located at C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPO'S CAFE LIMITED?

toggle

COMPO'S CAFE LIMITED is currently Liquidation. It was registered on 10/07/2001 .

Where is COMPO'S CAFE LIMITED located?

toggle

COMPO'S CAFE LIMITED is registered at C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GH.

What does COMPO'S CAFE LIMITED do?

toggle

COMPO'S CAFE LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does COMPO'S CAFE LIMITED have?

toggle

COMPO'S CAFE LIMITED had 12 employees in 2022.

What is the latest filing for COMPO'S CAFE LIMITED?

toggle

The latest filing was on 16/05/2025: Registered office address changed from - Burnlee Road Holmfirth HD9 2LA England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2025-05-16.