General information

Name:

Coffi Co (cardiff) Limited

Office Address:

Coffi Co Harbour Drive CF10 4PA Cardiff

Number: 09272991

Incorporation date: 2014-10-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coffi Co (cardiff) Ltd has been in the United Kingdom for at least ten years. Started with registration number 09272991 in the year 2014, it is based at Coffi Co, Cardiff CF10 4PA. 9 years ago the firm changed its registered name from Five Star Chef Bryngarw House to Coffi Co (cardiff) Ltd. This business's registered with SIC code 56102, that means Unlicensed restaurants and cafes. Tue, 30th Nov 2021 is the last time account status updates were filed.

The company has 1 managing director at present controlling this specific business, specifically Justin C. who's been performing the director's responsibilities since 2014-10-21.

The companies with significant control over this firm include: J Carty Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Cardiff Bay, CF10 4PA and was registered as a PSC under the reg no 10286336.

  • Previous company's names
  • Coffi Co (cardiff) Ltd 2015-06-20
  • Five Star Chef Bryngarw House Ltd 2014-10-21

Financial data based on annual reports

Company staff

Justin C.

Role: Director

Appointed: 21 October 2014

Latest update: 8 February 2024

People with significant control

J Carty Holdings Ltd
Address: Coffi Co Harbour Drive Cardiff Bay, Cardiff, CF10 4PA, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 10286336
Notified on 19 August 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 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 21 October 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 July 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 10th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Norton Accountancy Ltd

Address:

7 Soundwell Road Staple Hill

Post code:

BS16 4QG

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
9
Company Age

Similar companies nearby

Closest companies