Nairobi Coffee And Tea Company Limited(the) HERTS


Founded in 1945, Nairobi Coffee And Tea Company (the), classified under reg no. 00399998 is an active company. Currently registered at Shakespeare St WD24 5RY, Herts the company has been in the business for 79 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

There is a single director in the firm at the moment - Alnur M., appointed on 14 October 1993. In addition, a secretary was appointed - Alnur M., appointed on 1 March 2003. As of 7 May 2024, there were 8 ex directors - Tehsina M., Zainab M. and others listed below. There were no ex secretaries.

Nairobi Coffee And Tea Company Limited(the) Address / Contact

Office Address Shakespeare St
Office Address2 Watford
Town Herts
Post code WD24 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00399998
Date of Incorporation Fri, 2nd Nov 1945
Industry Other food services
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st December
Company age 79 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Alnur M.

Position: Secretary

Appointed: 01 March 2003

Alnur M.

Position: Director

Appointed: 14 October 1993

Christopher C.

Position: Secretary

Resigned: 28 February 2003

Tehsina M.

Position: Director

Appointed: 19 November 2009

Resigned: 30 December 2021

Zainab M.

Position: Director

Appointed: 14 October 1993

Resigned: 26 January 2001

Shamsheer M.

Position: Director

Appointed: 14 October 1993

Resigned: 26 January 2001

Gulamhusein M.

Position: Director

Appointed: 14 October 1993

Resigned: 26 January 2001

Malcolm G.

Position: Director

Appointed: 01 October 1992

Resigned: 01 April 2009

Peter C.

Position: Director

Appointed: 09 May 1991

Resigned: 14 October 1993

David D.

Position: Director

Appointed: 09 May 1991

Resigned: 01 January 2004

Christopher C.

Position: Director

Appointed: 09 May 1991

Resigned: 12 November 2009

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Alnur M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alnur M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand233 08974 864148 95760 344 14 54679 284394 845
Current Assets2 814 4392 570 3022 483 6332 487 9031 796 4862 067 0932 716 7173 510 842
Debtors1 397 5881 509 5961 384 3531 591 204399 581692 562926 782843 516
Net Assets Liabilities1 144 8011 125 3341 172 5871 162 511787 130378 054176 011450 282
Property Plant Equipment306 039276 461236 952196 261196 261294 200523 075648 684
Total Inventories1 183 762985 842950 323836 3551 396 9051 359 9851 710 6512 272 481
Other
Accumulated Depreciation Impairment Property Plant Equipment1 744 7431 785 8431 823 0021 863 6931 863 6931 863 6931 863 6931 863 693
Average Number Employees During Period  282828212123
Creditors1 975 6771 721 4291 547 9981 521 6531 205 6171 658 2392 698 7812 033 211
Fixed Assets306 039276 461236 952196 261196 261294 200523 075648 684
Increase From Depreciation Charge For Year Property Plant Equipment 41 100 40 691    
Net Current Assets Liabilities838 762848 873935 635966 250590 869408 85417 9361 477 631
Property Plant Equipment Gross Cost2 050 7822 062 3042 059 9542 059 9542 059 9542 157 8932 386 7682 512 377
Total Additions Including From Business Combinations Property Plant Equipment 11 522   97 939228 875125 609
Total Assets Less Current Liabilities1 144 8011 125 3341 172 5871 162 511787 130703 054541 0112 126 315

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
Free Download (6 pages)

Company search

Advertisements