About

Registered Number: 02841455
Date of Incorporation: 02/08/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1, Interplex 16 Ash Ridge Road, Bradley Stoke, Bristol, BS32 4QE,

 

Coffetek Ltd was founded on 02 August 1993, it has a status of "Active". The current directors of this company are listed as Murdoch, Gary, Unzu Martinez, Eduardo, Ballard, Paul Richard, Clayton, Robert Andrew, Crespo, Federico, Mounty, Brian Richard, Pavey, Paul, Vera Urdaci, Francisco Javier, Wulcko, Charles Nigel Antony, Zugaldia Ainaga, Jose Miguel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURDOCH, Gary 02 September 2019 - 1
UNZU MARTINEZ, Eduardo 08 October 2012 - 1
BALLARD, Paul Richard 27 March 2008 26 November 2010 1
CLAYTON, Robert Andrew 22 October 1993 02 September 2019 1
CRESPO, Federico 23 December 2011 08 October 2012 1
MOUNTY, Brian Richard 22 October 1993 30 July 2002 1
PAVEY, Paul 22 October 1993 23 December 2011 1
VERA URDACI, Francisco Javier 27 March 2008 20 December 2010 1
WULCKO, Charles Nigel Antony 01 June 2002 27 March 2008 1
ZUGALDIA AINAGA, Jose Miguel 27 March 2008 31 May 2010 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 23 July 2019
AD01 - Change of registered office address 10 June 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 01 June 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 11 June 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 29 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 July 2011
TM02 - Termination of appointment of secretary 13 April 2011
AD04 - Change of location of company records to the registered office 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2010
AA - Annual Accounts 29 September 2009
353 - Register of members 17 August 2009
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 08 June 2009
395 - Particulars of a mortgage or charge 25 February 2009
395 - Particulars of a mortgage or charge 25 February 2009
395 - Particulars of a mortgage or charge 20 February 2009
363a - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
RESOLUTIONS - N/A 09 April 2008
MEM/ARTS - N/A 07 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 10 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2007
353 - Register of members 10 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
AA - Annual Accounts 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 26 October 2002
RESOLUTIONS - N/A 10 September 2002
169 - Return by a company purchasing its own shares 10 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 31 May 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 02 November 2000
RESOLUTIONS - N/A 09 October 2000
169 - Return by a company purchasing its own shares 09 October 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 01 December 1997
AA - Annual Accounts 28 October 1997
RESOLUTIONS - N/A 24 September 1997
MEM/ARTS - N/A 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
363s - Annual Return 15 August 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1996
AA - Annual Accounts 14 November 1996
363s - Annual Return 20 August 1996
RESOLUTIONS - N/A 17 August 1995
RESOLUTIONS - N/A 17 August 1995
RESOLUTIONS - N/A 17 August 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 23 August 1994
288 - N/A 23 August 1994
395 - Particulars of a mortgage or charge 13 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1994
287 - Change in situation or address of Registered Office 18 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1993
MEM/ARTS - N/A 15 December 1993
CERTNM - Change of name certificate 10 December 1993
CERTNM - Change of name certificate 10 December 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
287 - Change in situation or address of Registered Office 03 November 1993
NEWINC - New incorporation documents 02 August 1993

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 September 2012 Outstanding

N/A

Charge of deposit 18 February 2009 Outstanding

N/A

Rent deposit deed 06 February 2009 Outstanding

N/A

Rent deposit deed 06 February 2009 Outstanding

N/A

Mortgage debenture 06 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.