About

Registered Number: 04985995
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Suite 2 Bellevue Mansions, 18-22 Bellevue Road, Clevedon, Somerset, BS21 7NU,

 

Founded in 2003, Espresso Service Ltd have registered office in Clevedon, Somerset, it's status at Companies House is "Active". The companies directors are Stone, Simon David Andrew, Taffel, Jonathan Barry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Simon David Andrew 06 April 2005 03 August 2009 1
TAFFEL, Jonathan Barry 23 April 2004 04 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 03 December 2019
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
PSC04 - N/A 03 December 2019
AD01 - Change of registered office address 03 December 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 April 2018
AA01 - Change of accounting reference date 26 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 03 May 2017
AA01 - Change of accounting reference date 27 January 2017
CS01 - N/A 06 January 2017
MR01 - N/A 05 October 2016
AA - Annual Accounts 01 April 2016
AA01 - Change of accounting reference date 29 January 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 06 December 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 05 May 2010
TM02 - Termination of appointment of secretary 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 09 January 2006
225 - Change of Accounting Reference Date 29 December 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
363a - Annual Return 25 January 2005
395 - Particulars of a mortgage or charge 25 November 2004
287 - Change in situation or address of Registered Office 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
CERTNM - Change of name certificate 17 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2016 Outstanding

N/A

Guarantee & debenture 16 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.