General information

Name:

Executive Coffee Limited

Office Address:

450b Wilbraham Road M21 0AG Manchester

Number: 05774474

Incorporation date: 2006-04-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Manchester registered with number: 05774474. The firm was started in 2006. The main office of this company is situated at 450b Wilbraham Road . The post code is M21 0AG. The enterprise's Standard Industrial Classification Code is 56101 and has the NACE code: Licensed restaurants. Executive Coffee Limited reported its latest accounts for the period that ended on 2021-12-31. The firm's most recent annual confirmation statement was submitted on 2023-04-07.

With 14 recruitment advert since 2014/07/18, the company has been one of the most active employers on the labour market. Recently, it was looking for new workers in Congleton, Cheadle and Glossop. They need applicants on such positions as: Team Members, Store Manager and Assistant Manager.

Current directors officially appointed by this company are as follow: Shahzad A. appointed in 2006, Haroon A. appointed on Friday 7th April 2006, Ijaz A. appointed on Friday 7th April 2006 and Mohammed C..

Executives who have control over the firm are as follows: Ijaz A.. Haroon A.. Mohammad C..

Financial data based on annual reports

Company staff

Shahzad A.

Role: Director

Appointed: 07 April 2006

Latest update: 11 February 2024

Shahzad A.

Role: Secretary

Appointed: 07 April 2006

Latest update: 11 February 2024

Haroon A.

Role: Director

Appointed: 07 April 2006

Latest update: 11 February 2024

Ijaz A.

Role: Director

Appointed: 07 April 2006

Latest update: 11 February 2024

Mohammed C.

Role: Director

Appointed: 07 April 2006

Latest update: 11 February 2024

People with significant control

Ijaz A.
Notified on 6 April 2016
Nature of control:
right to manage directors
Haroon A.
Notified on 6 April 2016
Nature of control:
right to manage directors
Mohammad C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Shahzad A.
Notified on 6 April 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 1 August 2013
Annual Accounts 30th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30th September 2014
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th September 2015
Annual Accounts 23rd September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23rd September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Jobs and Vacancies at Executive Coffee Limited

Team Member in Congleton, posted on Wednesday 29th June 2016
Region / City North West, Congleton
Industry foodservice industry
Job type full time
Application by email jenna.dale@hotmail.co.uk
 
Assistant Manager in Cheadle, posted on Monday 1st February 2016
Region / City North West, Cheadle
Industry foodservice industry
Salary £7.70 per hour
Job type full time
Application by email udaygoswami@icloud.com
 
Store Manager in Cheadle, posted on Monday 1st February 2016
Region / City North West, Cheadle
Industry foodservice industry
Salary £18500.00 per year
Job type full time
Application by email udaygoswami@icloud.com
 
Team Member in Glossop, posted on Tuesday 19th January 2016
Region / City Midlands, Glossop
Industry foodservice
Job type full time
Application by email josephmlawton@gmail.com
 
Team Member in Cheadle, posted on Wednesday 14th October 2015
Region / City North West, Cheadle
Industry foodservice
Job type full time
Job contact info Costa
 
Team Members in Congleton, posted on Wednesday 14th October 2015
Region / City North West, Congleton
Industry foodservice industry
Job type full time
Application by email jenna.dale@hotmail.co.uk
 
Team Member in Ashton under Lyne, posted on Wednesday 14th October 2015
Region / City North West, Ashton under Lyne
Industry foodservice industry
Job type full time
Job contact info Costa Coffee
 
Team Member in Congleton, posted on Thursday 4th December 2014
Region / City North West, Congleton
Industry foodservice industry
Job type full time
Job contact info Costa Coffee
 
Team Member in Ashton under Lyne, posted on Tuesday 7th October 2014
Region / City North West, Ashton under Lyne
Industry foodservice industry
Job type full time
Job contact info Costa Coffee
 
Team Member in Manchester, posted on Tuesday 23rd September 2014
Region / City North West, Manchester
Industry foodservice
Job type part time (less than 30 hours)
Job contact info Unit 13 Cheetham Hill Shopping CentreManchester M8 5EL
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

HQ address,
2014

Address:

Watergates Building 109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

HQ address,
2015

Address:

Watergates Building 109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Accountant/Auditor,
2015 - 2014

Name:

Watergates Ltd

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
18
Company Age

Closest Companies - by postcode