The Scandinavian Coffee Pod started in year 2014 as Private Limited Company with registration number 09302709. The The Scandinavian Coffee Pod company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cheltenham at Unit 1 The Studios. Postal code: GL50 3DN.
The company has one director. Sophie A., appointed on 8 April 2021. There are currently no secretaries appointed. As of 27 April 2024, there were 5 ex directors - Christopher S., Joseph D. and others listed below. There were no ex secretaries.
Office Address | Unit 1 The Studios |
Office Address2 | Royal Well Place |
Town | Cheltenham |
Post code | GL50 3DN |
Country of origin | United Kingdom |
Registration Number | 09302709 |
Date of Incorporation | Mon, 10th Nov 2014 |
Industry | Production of coffee and coffee substitutes |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (126 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Wed, 4th Sep 2024 (2024-09-04) |
Last confirmation statement dated | Mon, 21st Aug 2023 |
The register of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Sophie A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is James E., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Sophie A.
Notified on | 21 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher S.
Notified on | 4 January 2020 |
Ceased on | 21 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James E.
Notified on | 6 April 2016 |
Ceased on | 4 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher S.
Notified on | 29 July 2016 |
Ceased on | 5 May 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2014-11-30 | 2015-11-30 | 2016-11-30 |
Net Worth | 7 477 | -9 324 | |
Balance Sheet | |||
Cash Bank In Hand | 1 455 | 4 619 | |
Current Assets | 2 232 | 5 452 | |
Debtors | 777 | 833 | |
Net Assets Liabilities Including Pension Asset Liability | 7 477 | -9 324 | |
Tangible Fixed Assets | 10 145 | 10 145 | 10 544 |
Reserves/Capital | |||
Called Up Share Capital | 100 | 100 | |
Profit Loss Account Reserve | 7 377 | -9 424 | |
Shareholder Funds | 7 477 | -9 324 | |
Other | |||
Advances Credits Directors | 10 948 | ||
Creditors Due Within One Year | 4 900 | 25 320 | |
Net Current Assets Liabilities | -2 668 | -19 868 | |
Number Shares Allotted | 100 | 100 | |
Share Capital Allotted Called Up Paid | 100 | 100 | |
Tangible Fixed Assets Cost Or Valuation | 10 145 | 10 145 | 13 180 |
Tangible Fixed Assets Depreciation | 2 636 | ||
Total Assets Less Current Liabilities | 7 477 | -9 324 | |
Value Shares Allotted | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control December 8, 2023 filed on: 8th, December 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy