FOUNDRY COFFEE ROASTERS LIMITED

Cutlery Works (Upstairs) Cutlery Works (Upstairs), Sheffield, S3 8AT, England
StatusACTIVE
Company No.07994964
CategoryPrivate Limited Company
Incorporated19 Mar 2012
Age12 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

FOUNDRY COFFEE ROASTERS LIMITED is an active private limited company with number 07994964. It was incorporated 12 years, 3 months, 17 days ago, on 19 March 2012. The company address is Cutlery Works (Upstairs) Cutlery Works (Upstairs), Sheffield, S3 8AT, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

Old address: 51 Ecclesall Road South Sheffield S11 9PB England

New address: Cutlery Works (Upstairs) 79-101 Neepsend Lane Sheffield S3 8AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH

New address: 51 Ecclesall Road South Sheffield S11 9PB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mr Lee Newell

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mrs Bidisha Newell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2014

Action Date: 20 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-20

Capital : 44,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Tully

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Sessions

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 22 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-22

Officer name: Miss Bidisha Mondal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: 5 Bishopscourt Road Sheffield S8 9HN England

Documents

View document PDF

Incorporation company

Date: 19 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALASSIO COMMERCE LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL013565
Status:ACTIVE
Category:Limited Partnership

EASTLONDONTUTORS LTD

52 ROMAN ROAD,ILFORD,IG1 2PA

Number:11731340
Status:ACTIVE
Category:Private Limited Company

INTERDIMENSION LIMITED

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:11213863
Status:ACTIVE
Category:Private Limited Company

JULIENNE MARIE'S COMPANY LIMITED

77 MERRION AVENUE,STANMORE,HA7 4RY

Number:09241939
Status:LIQUIDATION
Category:Private Limited Company

KELCLAD LTD

69 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:06621305
Status:ACTIVE
Category:Private Limited Company
Number:02189340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source