PEABODYS COFFEE LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
PEABODYS COFFEE LIMITED is a Private Limited Company from BEDFORD and has the status: Active.
PEABODYS COFFEE LIMITED was incorporated 26 years ago on 14/08/1997 and has the registered number: 03419730. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
PEABODYS COFFEE LIMITED was incorporated 26 years ago on 14/08/1997 and has the registered number: 03419730. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
PEABODYS COFFEE LIMITED - BEDFORD
This company is listed in the following categories:
47250 - Retail sale of beverages in specialised stores
47250 - Retail sale of beverages in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2022 | 29/02/2024 |
Registered Office
81 DUNSTABLE STREET
BEDFORD
MK45 2NQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUKE ANDREW MURPHY | Jul 1974 | British | Director | 2004-09-30 | CURRENT |
MRS. CLAUDIA MASCINO | Oct 1970 | Italian | Director | 2008-01-01 | CURRENT |
MR PIER LUIGI MARRAS | Nov 1972 | Italian | Director | 2023-05-01 | CURRENT |
MRS. CLAUDIA MASCINO | Oct 1970 | Italian | Secretary | 2004-10-01 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1997-08-14 UNTIL 1997-08-14 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-08-14 UNTIL 1997-08-14 | RESIGNED | ||
MR JOHN ANDREW MURPHY | Oct 1944 | British | Director | 2000-03-28 UNTIL 2002-11-20 | RESIGNED |
MR PETER GREGORY PRICE | May 1949 | British | Director | 1997-11-01 UNTIL 1999-10-06 | RESIGNED |
MR VITTORIO FRANCO CRISTOFORO SCALZO | Oct 1960 | British | Director | 2018-06-01 UNTIL 2020-02-28 | RESIGNED |
MR PETER JAMES THOMPSON | Jul 1941 | Director | 1997-08-14 UNTIL 2004-09-30 | RESIGNED | |
MARGARET MAISIE THOMPSON | Nov 1945 | Director | 1997-08-14 UNTIL 1999-04-01 | RESIGNED | |
BARRY JOHN GIBBONS | Jan 1946 | British | Director | 1997-10-15 UNTIL 2004-09-30 | RESIGNED |
MR ALESSANDRO COSTA | May 1970 | Italian | Director | 2018-05-01 UNTIL 2023-04-14 | RESIGNED |
MR PETER JAMES THOMPSON | Jul 1941 | Secretary | 2001-04-01 UNTIL 2004-09-30 | RESIGNED | |
MARGARET MAISIE THOMPSON | Nov 1945 | Secretary | 1997-08-14 UNTIL 2001-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Claudia Mascino | 2016-04-06 | 10/1970 | Bedford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Peabodys Coffee Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-01 | 28-02-2023 | £156,149 Cash £4,384 equity |
Peabodys Coffee Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-01 | 28-02-2022 | £162,854 Cash £9,346 equity |
Peabodys Coffee Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-01 | 28-02-2021 | £162,835 Cash £7,422 equity |
Peabodys Coffee Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-02 | 28-02-2020 | £129,135 Cash £60,463 equity |
Peabodys Coffee Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-30 | 28-02-2019 | £201,395 Cash £208,762 equity |
Peabodys Coffee Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-30 | 28-02-2018 | £83,776 Cash £464,803 equity |