Company Name10 Coffee Shop Ltd
DirectorsTim Paul Bunch and Joanne Marie Forrest
Company StatusActive - Proposal to Strike off
Company Number06553048
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Tim Paul Bunch
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
Director NameMiss Joanne Marie Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
Secretary NameK W Accountants Llp (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address71 Newbegin
Hornsea
East Yorkshire
HU18 1PA

Location

Registered Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Miss Joanne Marie Forrest
50.00%
Ordinary
10 at £1Mr Tim Paul Bunch
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,593
Current Liabilities£68,586

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

31 August 2023Voluntary strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
14 August 2023Application to strike the company off the register (3 pages)
28 July 2023Termination of appointment of Tim Paul Bunch as a director on 28 June 2023 (1 page)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
5 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
2 June 2021Registered office address changed from , C/O Yorkshire Accountancy Ltd, First Floor Offices County House, Dunswell Road, Cottingham, East Yorkshire, HU16 4JT, England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 2 June 2021 (1 page)
16 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
15 March 2021Amended total exemption full accounts made up to 28 February 2019 (6 pages)
1 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
13 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 November 2019Change of details for Mr Tim Paul Bunch as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Change of details for Joanne Marie Forrest as a person with significant control on 7 November 2019 (2 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20
(3 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 May 2015Registered office address changed from C/O Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from , C/O Yorkshire Accountancy Limited, Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 27 May 2015 (1 page)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20
(3 pages)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20
(3 pages)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of K W Accountants Llp as a secretary (1 page)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of K W Accountants Llp as a secretary (1 page)
21 December 2011Registered office address changed from , 71 Newbegin, Hornsea, East Yorkshire, HU18 7PA, United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 7PA United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 7PA United Kingdom on 21 December 2011 (1 page)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Secretary's details changed for K W Accountants Llp on 1 April 2011 (2 pages)
19 September 2011Registered office address changed from Wortley House 16 Eastbourne Road Hornsea East Yorkshire HU18 1QS United Kingdom on 19 September 2011 (1 page)
19 September 2011Secretary's details changed for K W Accountants Llp on 1 April 2011 (2 pages)
19 September 2011Registered office address changed from Wortley House 16 Eastbourne Road Hornsea East Yorkshire HU18 1QS United Kingdom on 19 September 2011 (1 page)
19 September 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
19 September 2011Registered office address changed from , Wortley House 16 Eastbourne Road, Hornsea, East Yorkshire, HU18 1QS, United Kingdom on 19 September 2011 (1 page)
19 September 2011Secretary's details changed for K W Accountants Llp on 1 April 2011 (2 pages)
19 September 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 April 2010Secretary's details changed for K W Accountants Llp on 2 April 2010 (2 pages)
9 April 2010Secretary's details changed for K W Accountants Llp on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Tim Paul Bunch on 2 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for K W Accountants Llp on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Tim Paul Bunch on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Miss Joanne Marie Forrest on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Miss Joanne Marie Forrest on 2 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Miss Joanne Marie Forrest on 2 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Tim Paul Bunch on 2 April 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 July 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
29 July 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2008Incorporation (16 pages)
2 April 2008Incorporation (16 pages)