Sheffield
S1 2NU
Director Name | Ms Natalie Victoria Perry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Sellers Wheel 149 Arundel Street Sheffield S1 2NU |
Director Name | Mr Ben Smith |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 November 2021) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | Sellers Wheel 149 Arundel Street Sheffield S1 2NU |
Website | tampercoffee.co.uk |
---|---|
Telephone | 0114 3271080 |
Telephone region | Sheffield |
Registered Address | Sellers Wheel 149 Arundel Street Sheffield S1 2NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Ben Smith 33.33% Ordinary |
---|---|
500 at £1 | Jonathan Perry 33.33% Ordinary |
500 at £1 | Natalie Perry 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,017 |
Cash | £57,150 |
Current Liabilities | £117,871 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 August |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
11 February 2020 | Director's details changed for Mr Jonathan Mark Perry on 1 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
11 February 2020 | Director's details changed for Mr Ben Smith on 1 February 2020 (2 pages) |
11 February 2020 | Change of details for Mr Jonathan Mark Perry as a person with significant control on 1 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mrs Natalie Victoria Perry on 1 February 2020 (2 pages) |
25 July 2019 | Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
25 July 2019 | Change of details for Mr Jonathan Mark Perry as a person with significant control on 25 July 2019 (2 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 October 2014 | Micro company accounts made up to 31 July 2014 (2 pages) |
31 October 2014 | Micro company accounts made up to 31 July 2014 (2 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
8 August 2013 | Registered office address changed from 9 Westfield Terrace Sheffield S1 4GH United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
8 August 2013 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
8 August 2013 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
8 August 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
8 August 2013 | Registered office address changed from 9 Westfield Terrace Sheffield S1 4GH United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Appointment of Mr Ben Smith as a director (2 pages) |
8 August 2013 | Appointment of Mr Ben Smith as a director (2 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
8 August 2013 | Registered office address changed from 9 Westfield Terrace Sheffield S1 4GH United Kingdom on 8 August 2013 (1 page) |
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|