Coffee Montero Uk Limited LEEDS


Founded in 2013, Coffee Montero Uk, classified under reg no. 08625570 is a active - proposal to strike off company. Currently registered at 31 Wellington Street LS1 4JJ, Leeds the company has been in the business for 11 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2020.

Coffee Montero Uk Limited Address / Contact

Office Address 31 Wellington Street
Town Leeds
Post code LS1 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08625570
Date of Incorporation Fri, 26th Jul 2013
Industry Unlicensed restaurants and cafes
End of financial Year 31st July
Company age 11 years old
Account next due date Sat, 30th Apr 2022 (745 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Mon, 16th May 2022 (2022-05-16)
Last confirmation statement dated Sun, 2nd May 2021

Company staff

Marcos P.

Position: Director

Appointed: 01 May 2021

Dario S.

Position: Director

Appointed: 28 December 2020

Resigned: 01 May 2021

Stefano S.

Position: Director

Appointed: 26 July 2013

Resigned: 28 December 2020

Dario S.

Position: Secretary

Appointed: 26 July 2013

Resigned: 01 May 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Marcos P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dario S. This PSC owns 75,01-100% shares. The third one is Stefano S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Marcos P.

Notified on 1 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dario S.

Notified on 28 December 2020
Ceased on 1 May 2021
Nature of control: 75,01-100% shares

Stefano S.

Notified on 6 April 2016
Ceased on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth-3 442-173-12 160    
Balance Sheet
Cash Bank On Hand  280641462274 
Current Assets2029146309911 3121 124850
Net Assets Liabilities  -12 156-25 741-30 646-36 535-37 611
Property Plant Equipment  6 1444 9153 9323 1462 517
Total Inventories  350350850850850
Cash Bank In Hand102564280    
Net Assets Liabilities Including Pension Asset Liability-3 442-173-12 160    
Stocks Inventory100350350    
Tangible Fixed Assets9 60011 624     
Reserves/Capital
Called Up Share Capital101010    
Profit Loss Account Reserve-3 452-183-12 170    
Shareholder Funds-3 442-173-12 160    
Other
Version Production Software     2 021 
Accumulated Depreciation Impairment Property Plant Equipment  5 8567 0858 0688 8549 483
Bank Borrowings Overdrafts      5 127
Creditors  17 04731 64735 89040 80540 978
Increase From Depreciation Charge For Year Property Plant Equipment   1 229983786629
Loans From Directors  17 04731 64735 89039 65635 662
Net Current Assets Liabilities-9 485-9 077-16 421-30 656-34 578-39 681-40 128
Other Creditors  1 883    
Property Plant Equipment Gross Cost  12 00012 00012 00012 00012 000
Raw Materials Consumables  350350850850 
Taxation Social Security Payable     1 149 
Total Assets Less Current Liabilities1152 547-10 277-25 741   
Value-added Tax Payable      189
Creditors Due After One Year3 5572 7201 883    
Creditors Due Within One Year9 6879 99117 051    
Fixed Assets9 60011 6246 144    
Tangible Fixed Assets Additions12 0004 269     
Tangible Fixed Assets Cost Or Valuation12 00016 269     
Tangible Fixed Assets Depreciation2 4004 645     
Tangible Fixed Assets Depreciation Charged In Period2 4002 245     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
Free Download (1 page)

Company search