Artisan Coffee Co Limited

General information

Name:

Artisan Coffee Co Ltd

Office Address:

Sterling House 27 Hatchlands Road RH1 6RW Redhill

Number: 06062615

Incorporation date: 2007-01-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Artisan Coffee started conducting its operations in 2007 as a Private Limited Company under the following Company Registration No.: 06062615. The firm has been active for seventeen years and it's currently active. This company's headquarters is based in Redhill at Sterling House. Anyone could also find the company by its postal code of RH1 6RW. It has a history in registered name change. In the past, it had three different company names. Up to 2020 it was run as Acc Rp1 and up to that point the registered company name was Amhr. This company's SIC code is 10832 : Production of coffee and coffee substitutes. Sat, 31st Dec 2022 is the last time when the accounts were filed.

In order to satisfy its clients, this limited company is continually directed by a group of two directors who are Julia M. and Dean T.. Their mutual commitment has been of great importance to the limited company for five years.

Grant T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Artisan Coffee Co Limited 2020-11-12
  • Acc Rp1 Limited 2020-06-05
  • Amhr Limited 2019-02-11
  • Macniven & Cameron (lu) Limited 2007-01-23

Financial data based on annual reports

Company staff

Julia M.

Role: Director

Appointed: 19 December 2019

Latest update: 31 January 2024

Dean T.

Role: Director

Appointed: 16 January 2019

Latest update: 31 January 2024

People with significant control

Grant T.
Notified on 16 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Twineham Property Holdings Limited
Address: Sterling House 27 Hatchlands Road, Redhill, RH1 6RW, England
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 5318222
Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Howard M.
Notified on 12 December 2016
Ceased on 16 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 20 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 20 September 2015
Annual Accounts 7 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 7 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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2024/01/19. New Address: Unit 4 the Powerhouse Great Park Road Bradley Stoke Bristol BS32 4RU. Previous address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW (AD01)
filed on: 19th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10832 : Production of coffee and coffee substitutes
17
Company Age

Closest companies