You are here: bizstats.co.uk > a-z index > U list > UE list

Ue Coffee Roasters (UK) Limited WITNEY


Ue Coffee Roasters (UK) started in year 2013 as Private Limited Company with registration number 08822089. The Ue Coffee Roasters (UK) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Witney at 11a Windrush Industrial Park. Postal code: OX29 7HA.

The firm has 2 directors, namely Dominic B., Daniella B.. Of them, Daniella B. has been with the company the longest, being appointed on 20 December 2013 and Dominic B. has been with the company for the least time - from 29 August 2023. As of 5 May 2024, there was 1 ex director - Dominic B.. There were no ex secretaries.

Ue Coffee Roasters (UK) Limited Address / Contact

Office Address 11a Windrush Industrial Park
Office Address2 Linkwood Road
Town Witney
Post code OX29 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08822089
Date of Incorporation Fri, 20th Dec 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Dominic B.

Position: Director

Appointed: 29 August 2023

Daniella B.

Position: Director

Appointed: 20 December 2013

Dominic B.

Position: Director

Appointed: 01 July 2015

Resigned: 31 May 2023

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Dominic B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Daniella F. This PSC owns 25-50% shares and has 25-50% voting rights.

Dominic B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniella F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 22222222
Net Assets Liabilities 22394586153-530-1 416-2 196
Cash Bank In Hand22       
Net Assets Liabilities Including Pension Asset Liability-1 5932       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-1 595        
Other
Accrued Liabilities Deferred Income 1 5001 5001 5001 2001 0001 0001 1361 780
Average Number Employees During Period 22222222
Balances Amounts Owed By Related Parties 111 500111 500      
Creditors -113 000-113 000-112 608-112 416-112 849-113 532-114 418-115 198
Investments Fixed Assets115 000113 000113 000113 000113 000113 000113 000113 000113 000
Investments In Associates 113 000113 000113 000113 000113 000113 000113 000113 000
Investments In Joint Ventures  113 000113 000113 000113 000113 000113 000113 000
Net Current Assets Liabilities-116 593-112 998-112 998-112 606-112 414-112 847-113 530-114 416-115 196
Other Creditors 111 500111 500111 108111 216111 849112 532113 282113 418
Total Deferred Tax Expense Credit  8731 179     
Capital Employed-1 5932       
Creditors Due Within One Year116 595113 000       
Fixed Asset Investments Additions115 000        
Fixed Asset Investments Cost Or Valuation115 000113 000       
Number Shares Allotted22       
Number Shares Allotted Increase Decrease During Period2        
Par Value Share11       
Share Capital Allotted Called Up Paid22       
Value Shares Allotted Increase Decrease During Period2        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wed, 20th Dec 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements