Fazd Coffee Limited

General information

Name:

Fazd Coffee Ltd

Office Address:

Eagle House Stonebridge Road, Eagle Way Northfleet DA11 9BJ Gravesend

Number: 08310005

Incorporation date: 2012-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fazd Coffee Limited is established as Private Limited Company, that is located in Eagle House Stonebridge Road, Eagle Way, Northfleet in Gravesend. The headquarters' post code is DA11 9BJ. This business has been registered on Tue, 27th Nov 2012. The company's Companies House Registration Number is 08310005. This business's classified under the NACE and SIC code 47250: Retail sale of beverages in specialised stores. The company's most recent financial reports cover the period up to 2022-03-31 and the most current confirmation statement was released on 2022-11-27.

We have just one director at the moment overseeing this particular business, namely Vipul S. who has been performing the director's tasks since Tue, 27th Nov 2012. Since Thu, 30th Jun 2016 Gurjeet D., had performed assigned duties for the following business up until the resignation seven years ago. As a follow-up a different director, specifically Fazelah D. gave up the position on Thu, 30th Jun 2016.

Financial data based on annual reports

Company staff

Vipul S.

Role: Director

Appointed: 30 June 2016

Latest update: 9 April 2024

People with significant control

The companies with significant control over this firm are as follows: Ds Coffee Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Addington West Malling at Endeavour Park, London Road, ME19 5SH, Kent and was registered as a PSC under the reg no 09927898.

Ds Coffee Limited
Address: Unit B Endeavour Park, London Road, Addington West Malling, Kent, ME19 5SH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 09927898
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 21st August 2014
Start Date For Period Covered By Report 27 November 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21st August 2014
Annual Accounts 18th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th December 2014
Annual Accounts 3rd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3rd December 2015
Annual Accounts 30th June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control 2023/11/01 (PSC05)
filed on: 23rd, January 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

109 Coleman Road Leicester

Post code:

LE5 4LE

City / Town:

United Kingdom

HQ address,
2014

Address:

109 Coleman Road Leicester

Post code:

LE5 4LE

City / Town:

United Kingdom

HQ address,
2015

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

HQ address,
2016

Address:

32 Harmer Street

Post code:

DA12 2AX

City / Town:

Gravesend

Accountant/Auditor,
2014

Name:

Watergates Ltd

Address:

109 Coleman Road Leicester

Post code:

LE5 4LE

City / Town:

United Kingdom

Accountant/Auditor,
2015 - 2016

Name:

Watergates Ltd

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
  • 47290 : Other retail sale of food in specialised stores
11
Company Age

Similar companies nearby

Closest companies