The Cardiff Coffee Company Limited CARDIFF


Founded in 1996, The Cardiff Coffee Company, classified under reg no. 03251628 is an active company. Currently registered at Unit 18 Fairwater Workshops CF5 3BG, Cardiff the company has been in the business for twenty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

There is a single director in the company at the moment - Bernard S., appointed on 19 September 1996. In addition, a secretary was appointed - Margaret S., appointed on 19 September 1996. As of 27 April 2024, our data shows no information about any ex officers on these positions.

The Cardiff Coffee Company Limited Address / Contact

Office Address Unit 18 Fairwater Workshops
Office Address2 Norbury Road Fairwater
Town Cardiff
Post code CF5 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03251628
Date of Incorporation Thu, 19th Sep 1996
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Margaret S.

Position: Secretary

Appointed: 19 September 1996

Bernard S.

Position: Director

Appointed: 19 September 1996

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1996

Resigned: 19 September 1996

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 19 September 1996

Resigned: 19 September 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Bernard S. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Margaret S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Bernard S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Margaret S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand30 71722 62719 08610 37058 36355 60356 409
Current Assets78 34067 41965 78045 49778 31578 63775 026
Debtors31 57628 17131 43322 56113 17416 49212 391
Net Assets Liabilities10 62919 42220 4048 39311 99625 08737 115
Other Debtors442835092832 071760740
Property Plant Equipment32 50731 00033 73623 91311 79310 08310 386
Total Inventories16 04716 62115 26112 5666 7786 5426 226
Other
Accumulated Amortisation Impairment Intangible Assets53 20058 80064 40070 000   
Accumulated Depreciation Impairment Property Plant Equipment38 20853 56767 34179 23789 36291 27793 324
Average Number Employees During Period 444354
Creditors111 08884 7526 0403 58229 93822 94416 853
Finance Lease Liabilities Present Value Total  6 0403 5821 438  
Fixed Assets49 30742 20039 33623 91311 793  
Increase From Amortisation Charge For Year Intangible Assets 5 6005 6005 600   
Increase From Depreciation Charge For Year Property Plant Equipment 15 35913 77411 89611 3395 4014 422
Intangible Assets16 80011 2005 600    
Intangible Assets Gross Cost70 00070 00070 00070 000   
Net Current Assets Liabilities-32 748-17 333-7 608-7 66332 35539 83745 556
Other Creditors41 63930 16727 88025 78621 27312 6336 257
Other Taxation Social Security Payable8 9379 3097 7275 7214 4824 9142 933
Property Plant Equipment Gross Cost70 71584 567101 077103 150101 155101 360103 710
Provisions For Liabilities Balance Sheet Subtotal5 9305 4455 2844 2752 2141 8891 974
Total Additions Including From Business Combinations Property Plant Equipment 13 85216 5102 073 9 50011 850
Total Assets Less Current Liabilities16 55924 86731 72816 25044 14849 92055 942
Trade Creditors Trade Payables60 51245 27635 36419 23716 28915 60814 536
Trade Debtors Trade Receivables31 53227 88830 92422 27811 10315 73211 651
Bank Borrowings Overdrafts    28 50022 94416 853
Disposals Decrease In Amortisation Impairment Intangible Assets    70 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 2143 4862 375
Disposals Intangible Assets    70 000  
Disposals Property Plant Equipment    1 9959 2959 500

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 2nd, June 2023
Free Download (9 pages)

Company search

Advertisements