Linthorpe
Middlesbrough
TS5 5QB
Director Name | Mrs Janet Elizabeth Moran |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
Director Name | Mr Philip Moran |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
Director Name | Nicola Kay Moran |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
Director Name | Mr James John Moran |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 115 Roman Road Linthorpe Middlesbrough Cleveland TS5 5QB |
Director Name | Mr Eugene Lanny |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(9 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copsewood Walk Stokesley North Yorkshire TS9 5HZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | caffevinci.com |
---|
Registered Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
85 at £1 | Mr J.j. Moran 85.00% Ordinary A |
---|---|
15 at £1 | Mrs J.e. Moran 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £277,295 |
Cash | £151,995 |
Current Liabilities | £244,935 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
31 July 2003 | Delivered on: 2 August 2003 Satisfied on: 13 May 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
15 December 2020 | Appointment of Nicola Kay Moran as a director on 14 December 2020 (2 pages) |
---|---|
5 August 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
12 February 2020 | Second filing for the appointment of Janet Elizabeth Moran as a director (6 pages) |
7 January 2020 | Appointment of Mr Philip Moran as a director on 27 December 2019 (2 pages) |
7 January 2020 | Cessation of James John Moran as a person with significant control on 7 October 2019 (1 page) |
7 January 2020 | Notification of Janet Elizabeth Moran as a person with significant control on 7 October 2019 (2 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
16 October 2019 | Appointment of Mrs Janet Elizabeth Moran as a director on 16 October 2019
|
16 October 2019 | Termination of appointment of James John Moran as a director on 7 October 2019 (1 page) |
1 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
3 April 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
31 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (14 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Eugene Lanny as a director on 8 January 2018 (1 page) |
3 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 November 2015 | Director's details changed for Mr Eugene Lanny on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Eugene Lanny on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Eugene Lanny on 2 November 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Director's details changed for Mr Eugene Lanny on 26 July 2013 (2 pages) |
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Eugene Lanny on 26 July 2013 (2 pages) |
13 May 2014 | Satisfaction of charge 1 in full (4 pages) |
13 May 2014 | Satisfaction of charge 1 in full (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 August 2013 | Appointment of Mr Eugene Lanny as a director (2 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Appointment of Mr Eugene Lanny as a director (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
9 May 2011 | Register inspection address has been changed (1 page) |
9 May 2011 | Secretary's details changed for Janet Elizabeth Moran on 26 July 2010 (2 pages) |
9 May 2011 | Director's details changed for James John Moran on 26 July 2010 (2 pages) |
9 May 2011 | Secretary's details changed for Janet Elizabeth Moran on 26 July 2010 (2 pages) |
9 May 2011 | Director's details changed for James John Moran on 26 July 2010 (2 pages) |
9 May 2011 | Register inspection address has been changed (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/07; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/07; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 26/07/06; full list of members (2 pages) |
9 January 2007 | Return made up to 26/07/06; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 September 2005 | Return made up to 26/07/05; full list of members (2 pages) |
16 September 2005 | Return made up to 26/07/05; full list of members (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
23 September 2004 | Return made up to 26/07/04; full list of members (6 pages) |
23 September 2004 | Return made up to 26/07/04; full list of members (6 pages) |
5 February 2004 | Accounting reference date extended from 31/03/03 to 31/12/03 (1 page) |
5 February 2004 | Accounting reference date extended from 31/03/03 to 31/12/03 (1 page) |
12 September 2003 | Ad 26/07/02--------- £ si 99@1 (2 pages) |
12 September 2003 | Return made up to 26/07/03; full list of members (6 pages) |
12 September 2003 | Ad 26/07/02--------- £ si 99@1 (2 pages) |
12 September 2003 | Return made up to 26/07/03; full list of members (6 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
8 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
26 July 2002 | Incorporation (20 pages) |
26 July 2002 | Incorporation (20 pages) |