EXECUTIVE COFFEE LTD

Register to unlock more data on OkredoRegister

EXECUTIVE COFFEE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05774474

Incorporation date

07/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

450b Wilbraham Road, Manchester M21 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Registered office address changed from Watergates Building 109 Coleman Road Leicester LE5 4LE to 450B Wilbraham Road Manchester M21 0AG on 2020-09-03
dot icon04/05/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Satisfaction of charge 1 in full
dot icon20/05/2016
Satisfaction of charge 057744740002 in full
dot icon12/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon11/04/2016
Registration of charge 057744740003, created on 2016-04-11
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Registration of charge 057744740002, created on 2014-07-29
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon29/07/2011
Registered office address changed from 356 Wilbraham Road Chorlton Greater Manchester M21 0UX on 2011-07-29
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Shahzad Ahmed on 2010-04-07
dot icon24/05/2010
Director's details changed for Ijaz Ahmed on 2010-04-07
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon23/04/2009
Return made up to 07/04/09; full list of members
dot icon14/04/2009
Capitals not rolled up
dot icon04/03/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon14/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 07/04/08; full list of members
dot icon25/09/2007
Accounts for a dormant company made up to 2007-04-30
dot icon29/05/2007
Return made up to 07/04/07; full list of members
dot icon02/03/2007
Director's particulars changed
dot icon02/01/2007
Director's particulars changed
dot icon28/12/2006
Particulars of mortgage/charge
dot icon07/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
225.63K
-
0.00
316.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Ijaz
Director
07/04/2006 - Present
19
Ahmed, Shahzad
Director
07/04/2006 - Present
26
Ahmed, Haroon
Director
07/04/2006 - Present
30
Chohan, Mohammed Quasim
Director
07/04/2006 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 EXECUTIVE COFFEE LTD

EXECUTIVE COFFEE LTD is an(a) Active company incorporated on 07/04/2006 with the registered office located at 450b Wilbraham Road, Manchester M21 0AG. There are currently 4 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 EXECUTIVE COFFEE LTD?

toggle

EXECUTIVE COFFEE LTD is currently Active. It was registered on 07/04/2006 .

Where is EXECUTIVE COFFEE LTD located?

toggle

EXECUTIVE COFFEE LTD is registered at 450b Wilbraham Road, Manchester M21 0AG.

What does EXECUTIVE COFFEE LTD do?

toggle

EXECUTIVE COFFEE LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for EXECUTIVE COFFEE LTD?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2024-12-31.