About

Registered Number: 05774474
Date of Incorporation: 07/04/2006 (18 years ago)
Company Status: Active
Registered Address: 450b Wilbraham Road, Manchester, M21 0AG,

 

Executive Coffee Ltd was established in 2006. The company has one director listed in the Companies House registry. We don't currently know the number of employees at Executive Coffee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOHAN, Mohammed Quasim 07 April 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 September 2016
MR04 - N/A 07 June 2016
MR04 - N/A 20 May 2016
AR01 - Annual Return 12 April 2016
MR01 - N/A 11 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 31 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 August 2011
AD01 - Change of registered office address 29 July 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 31 December 2009
AA01 - Change of accounting reference date 17 December 2009
363a - Annual Return 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
225 - Change of Accounting Reference Date 04 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
395 - Particulars of a mortgage or charge 28 December 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2016 Outstanding

N/A

A registered charge 29 July 2014 Fully Satisfied

N/A

Debenture 22 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.