About

Registered Number: 04259248
Date of Incorporation: 25/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 14 Somerset Close, Kingswood, Wotton-Under-Edge, Gloucestershire, GL12 8RQ

 

Cymru Coffee Ltd was founded on 25 July 2001 and are based in Wotton-Under-Edge, it has a status of "Active". The current directors of Cymru Coffee Ltd are listed as Lang, Julie Ann, Lang, Allen Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANG, Allen Christopher 25 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LANG, Julie Ann 25 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 07 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 19 August 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 25 February 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 17 August 2002
287 - Change in situation or address of Registered Office 28 November 2001
395 - Particulars of a mortgage or charge 14 September 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
225 - Change of Accounting Reference Date 24 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.