General information

Name:

Hotdrinks Ltd

Office Address:

The Coffee Grounds 8 Egerton Close NN11 8PE Daventry

Number: 02178666

Incorporation date: 1987-10-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in The Coffee Grounds, Daventry NN11 8PE Hotdrinks Limited is classified as a Private Limited Company registered under the 02178666 Companies House Reg No. This firm was founded 37 years ago. The company currently known as Hotdrinks Limited was known under the name Cafe Marseilles Management Services up till 2016/08/27 when the name was changed. This enterprise's SIC and NACE codes are 56290 and their NACE code stands for Other food services. The company's latest financial reports cover the period up to March 31, 2023 and the latest annual confirmation statement was filed on October 12, 2023.

There's a solitary managing director now running the company, specifically Ian M. who's been doing the director's tasks since 1987/10/14. This company had been directed by Paul M. up until August 2015. As a follow-up a different director, namely Jean R. gave up the position on 2007/08/01.

Ian M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Hotdrinks Limited 2016-08-27
  • Cafe Marseilles Management Services Limited 1987-10-14

Financial data based on annual reports

Company staff

Ian M.

Role: Director

Appointed: 01 August 2007

Latest update: 5 April 2024

People with significant control

Ian M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 July 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

The Coach House South Road Clifton On Dunsmore

Post code:

CV23 0BZ

City / Town:

Rugby

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
36
Company Age

Similar companies nearby

Closest companies