CAFE CONNECT OF NEWARK LIMITED - NEWARK
Company Profile | Company Filings |
Overview
CAFE CONNECT OF NEWARK LIMITED is a Private Limited Company from NEWARK and has the status: Active.
CAFE CONNECT OF NEWARK LIMITED was incorporated 15 years ago on 01/08/2008 and has the registered number: 06661856. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CAFE CONNECT OF NEWARK LIMITED was incorporated 15 years ago on 01/08/2008 and has the registered number: 06661856. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CAFE CONNECT OF NEWARK LIMITED - NEWARK
This company is listed in the following categories:
56102 - Unlicensed restaurants and cafes
56102 - Unlicensed restaurants and cafes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EVERYDAY CHAMPIONS CENTRE BRUNEL BUSINESS PARK JESSOP CLOSE
NEWARK
NOTTINGHAMSHIRE
NG24 2AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN SIVERS | Dec 1977 | British | Director | 2019-10-21 | CURRENT |
MR PAUL DAVID RHODES | Mar 1974 | British | Director | 2022-11-23 | CURRENT |
MRS KELLY ANNE POUCHER | Jan 1992 | British | Director | 2019-11-23 | CURRENT |
DR ANDREW DAVIES | Apr 1970 | British | Director | 2019-07-01 | CURRENT |
MRS LEANNE MORGAN | May 1979 | British | Director | 2008-08-01 UNTIL 2019-07-02 | RESIGNED |
MR GARETH EDWARD MORGAN | Jul 1978 | British | Director | 2008-08-01 UNTIL 2019-10-21 | RESIGNED |
MR STEPHEN FRANCIS MARSHALL | Sep 1951 | British | Director | 2008-08-01 UNTIL 2008-08-01 | RESIGNED |
MR JONOTHAN WILLIAM LOADES | Apr 1982 | British | Director | 2019-07-02 UNTIL 2019-10-21 | RESIGNED |
MR SAMUEL TIMOTHY GILL | Apr 1989 | British | Director | 2019-10-21 UNTIL 2023-04-10 | RESIGNED |
MR TIMOTHY ANDREAS DAVIS | Mar 1978 | British | Director | 2019-07-01 UNTIL 2019-11-23 | RESIGNED |
MR LEE RICHARD BUTTON | Oct 1977 | British | Director | 2019-07-02 UNTIL 2022-05-01 | RESIGNED |
MRS SARAH ELIZABETH BOSOMWORTH | Feb 1980 | British | Director | 2008-08-01 UNTIL 2019-04-09 | RESIGNED |
MRS LEANNE MORGAN | May 1979 | British | Secretary | 2008-08-01 UNTIL 2019-07-02 | RESIGNED |
MR CHRISTOPHER ALWYN HALLAM | Dec 1947 | British | Secretary | 2008-08-01 UNTIL 2008-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Everyday Champions Centre | 2016-04-06 | Newark Nottinghamshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cafe Connect Of Newark Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-16 | 31-03-2023 | £6,499 equity |
Cafe Connect Of Newark Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-24 | 31-03-2022 | £1 equity |
Cafe Connect Of Newark Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-15 | 31-03-2021 | £-2,527 equity |
Cafe Connect Of Newark Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-31 | 31-03-2020 | £11,581 equity |
Cafe Connect Of Newark Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-24 | 31-03-2019 | £-5,292 equity |
Cafe Connect Of Newark Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-12 | 31-03-2018 | £-11,840 equity |
Cafe Connect Of Newark Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-22 | 31-03-2017 | £-26,902 equity |
Cafe Connect Of Newark Limited - Abbreviated accounts 16.3 | 2016-11-25 | 31-03-2016 | £701 Cash £-44,285 equity |