Thecoffeygroup Limited

General information

Name:

Thecoffeygroup Ltd

Office Address:

Westgate Chambers Staple Gardens SO23 8SR Winchester

Number: 08571263

Incorporation date: 2013-06-17

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thecoffeygroup began its operations in 2013 as a Private Limited Company under the ID 08571263. This company has been functioning for eleven years and it's currently active. The company's headquarters is located in Winchester at Westgate Chambers. Anyone could also find the company utilizing the area code, SO23 8SR. The firm known today as Thecoffeygroup Limited, was previously registered under the name of Forward Pass. The transformation has occurred in 2021-02-17. The company's SIC code is 41100: Development of building projects. Thecoffeygroup Ltd released its account information for the financial year up to 2022/06/30. The business latest annual confirmation statement was released on 2022/12/01.

The directors currently enumerated by this limited company include: James C. arranged to perform management duties in 2023 in April, Patricia C. arranged to perform management duties in 2023 and John C. arranged to perform management duties in 2013.

  • Previous company's names
  • Thecoffeygroup Limited 2021-02-17
  • Forward Pass Limited 2013-06-17

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 06 April 2023

Latest update: 1 March 2024

Patricia C.

Role: Director

Appointed: 06 April 2023

Latest update: 1 March 2024

John C.

Role: Director

Appointed: 17 June 2013

Latest update: 1 March 2024

People with significant control

Executives who control this firm include: James C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Patricia C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James C.
Notified on 6 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Patricia C.
Notified on 6 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John C.
Notified on 30 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James C.
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patricia C.
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 25 June 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 25 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On 2023-12-07 director's details were changed (CH01)
filed on: 2nd, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode