Cafea Uk Limited DUNSTABLE


Founded in 1994, Cafea Uk, classified under reg no. 02974751 is an active company. Currently registered at Unit B Chiltern Park Chiltern Park Industrial Estate LU5 4LT, Dunstable the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 11th January 2022 Cafea Uk Limited is no longer carrying the name Fine Foods International (manufacturing).

The company has one director. Sonja B., appointed on 29 April 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cafea Uk Limited Address / Contact

Office Address Unit B Chiltern Park Chiltern Park Industrial Estate
Office Address2 Boscombe Road
Town Dunstable
Post code LU5 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02974751
Date of Incorporation Thu, 6th Oct 1994
Industry Production of coffee and coffee substitutes
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Sonja B.

Position: Director

Appointed: 29 April 2021

Sebastian N.

Position: Director

Appointed: 11 July 2023

Resigned: 12 December 2023

Austin S.

Position: Director

Appointed: 16 March 2009

Resigned: 30 April 2021

David M.

Position: Director

Appointed: 01 January 1999

Resigned: 08 January 2009

Gerald A.

Position: Director

Appointed: 12 December 1997

Resigned: 08 October 2021

Simon K.

Position: Director

Appointed: 12 December 1997

Resigned: 31 December 2002

Gerald A.

Position: Secretary

Appointed: 12 December 1997

Resigned: 08 October 2021

Fairmays Services Ltd

Position: Corporate Secretary

Appointed: 05 December 1997

Resigned: 10 December 1997

Jayant M.

Position: Director

Appointed: 02 May 1997

Resigned: 12 December 1997

Nitin M.

Position: Director

Appointed: 02 May 1997

Resigned: 12 December 1997

Huntsmoor Nominees Limited

Position: Corporate Secretary

Appointed: 26 March 1997

Resigned: 05 December 1997

Ian B.

Position: Director

Appointed: 26 March 1997

Resigned: 27 March 1997

Jeremy M.

Position: Director

Appointed: 03 March 1997

Resigned: 01 May 1997

Jeremy M.

Position: Director

Appointed: 03 March 1997

Resigned: 17 March 1997

Jeremy M.

Position: Director

Appointed: 21 January 1997

Resigned: 31 January 1997

Anthony T.

Position: Director

Appointed: 01 July 1996

Resigned: 27 March 1997

Anthony T.

Position: Secretary

Appointed: 01 July 1996

Resigned: 27 March 1997

Anthony B.

Position: Director

Appointed: 08 April 1996

Resigned: 26 March 1997

David M.

Position: Director

Appointed: 01 October 1995

Resigned: 09 April 1997

Ainuddin K.

Position: Director

Appointed: 06 July 1995

Resigned: 12 December 1997

Yanni G.

Position: Director

Appointed: 20 April 1995

Resigned: 06 January 1997

Gulamhusein M.

Position: Director

Appointed: 03 November 1994

Resigned: 01 April 1996

Challa P.

Position: Director

Appointed: 03 November 1994

Resigned: 12 December 1997

Alnur M.

Position: Secretary

Appointed: 03 November 1994

Resigned: 04 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 03 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 03 November 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is European Coffee Corporation Limited from Kingston Upon Thames, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

European Coffee Corporation Limited

113 Bonner Hill Road, Kingston Upon Thames, Surrey, KT1 3HE, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fine Foods International (manufacturing) January 11, 2022
Continental Coffee Industries April 30, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (28 pages)

Company search