Hoffi Coffi Ltd. PONTYPRIDD


Hoffi Coffi started in year 2007 as Private Limited Company with registration number 06418273. The Hoffi Coffi company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Pontypridd at Llanover House. Postal code: CF37 4DY. Since Wednesday 5th December 2007 Hoffi Coffi Ltd. is no longer carrying the name Hoffi Coffee.

There is a single director in the company at the moment - Royston O., appointed on 5 November 2007. In addition, a secretary was appointed - Roysten O., appointed on 26 March 2014. As of 16 April 2024, there was 1 ex director - Cf Client Director Ltd. There were no ex secretaries.

Hoffi Coffi Ltd. Address / Contact

Office Address Llanover House
Office Address2 Llanover Road
Town Pontypridd
Post code CF37 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06418273
Date of Incorporation Mon, 5th Nov 2007
Industry Unlicensed restaurants and cafes
End of financial Year 23rd November
Company age 17 years old
Account next due date Fri, 23rd Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Roysten O.

Position: Secretary

Appointed: 26 March 2014

Royston O.

Position: Director

Appointed: 05 November 2007

James de Frias Ltd

Position: Corporate Secretary

Appointed: 18 November 2007

Resigned: 26 March 2014

Cf Client Secretary Ltd

Position: Corporate Secretary

Appointed: 05 November 2007

Resigned: 18 November 2007

Cf Client Director Ltd

Position: Director

Appointed: 05 November 2007

Resigned: 18 November 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Royston O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Angharad O. This PSC owns 25-50% shares and has 25-50% voting rights.

Royston O.

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

Angharad O.

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

Company previous names

Hoffi Coffee December 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-11-302011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-9 728-1 722276-2 69783 18788 24881 601      
Balance Sheet
Cash Bank In Hand1 0001 8182 413251795895       
Cash Bank On Hand           818 
Current Assets3 15027 49830 78926 0013 0751 929       
Debtors 23 42026 55124 250         
Net Assets Liabilities      64 87365 66364 65155 64354 24457 56258 811
Net Assets Liabilities Including Pension Asset Liability-9 728-1 722276-2 69783 18788 24881 601      
Property Plant Equipment      245 721244 566243 644242 909242 323241 855 
Stocks Inventory2 1502 2601 8251 5002 2801 034       
Tangible Fixed Assets166 091167 410164 581158 865245 499247 169245 721      
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve-9 828-1 822176-2 797-4 955106-6 541      
Shareholder Funds-9 728-1 722276-2 69783 18788 24881 601      
Other
Amount Specific Advance Or Credit Directors     5 75516 85326 02639 14537 21443 76942 30454 135
Amount Specific Advance Or Credit Made In Period Directors         12 5522 2459 8651 200
Amount Specific Advance Or Credit Repaid In Period Directors      11 0989 17313 11910 6218 8008 40013 031
Accumulated Depreciation Impairment Property Plant Equipment      31 44532 60033 52234 25734 84335 31135 685
Average Number Employees During Period        11111
Bank Borrowings      131 821121 031109 825122 283118 066117 133107 450
Bank Borrowings Overdrafts      115 959110 23199 025113 850109 633108 7009 771
Bank Overdrafts      7 9969 1837 7235 1212 245 7
Creditors      115 959110 23199 025113 850109 633108 70068 256
Creditors Due After One Year121 217156 390156 232142 231134 419126 364115 959      
Creditors Due Within One Year57 75240 24038 13845 33230 96833 04247 074      
Increase From Depreciation Charge For Year Property Plant Equipment       1 15592273558646814
Net Current Assets Liabilities-54 602-12 742-7 349-19 331-27 893-31 113-47 074-51 944-63 240-56 688-61 718-58 865-68 256
Number Shares Allotted 100100 100100100      
Other Creditors      18 95327 10641 21539 01445 57042 30554 136
Other Taxation Social Security Payable      438      
Par Value Share 11 111      
Property Plant Equipment Gross Cost      277 166277 166277 166277 166277 16633 657 
Provisions For Liabilities Balance Sheet Subtotal      17 81516 72816 72816 72816 72816 72816 728
Provisions For Liabilities Charges  724  1 4441 087      
Revaluation Reserve    88 04288 04288 042      
Secured Debts175 033175 033174 760163 493155 919147 165139 817      
Share Capital Allotted Called Up Paid100100100100100100100      
Tangible Fixed Assets Additions 5 000   3 100       
Tangible Fixed Assets Cost Or Valuation182 560187 560 187 559274 066277 166       
Tangible Fixed Assets Depreciation16 46920 15022 97928 69428 56729 99731 445      
Tangible Fixed Assets Depreciation Charged In Period 3 6812 829 1 4081 4301 448      
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations    -1 535        
Tangible Fixed Assets Increase Decrease From Revaluations    88 042        
Tangible Fixed Assets Increase Decrease From Transfers Between Items    -1 535        
Total Assets Less Current Liabilities111 489154 668157 232139 534217 606216 056198 647192 622180 404186 221180 605182 990173 225
Total Borrowings      139 817130 214117 548127 404120 311117 133107 457
Trade Creditors Trade Payables      3 8254 8553 5024 1205 4708 9454 349
Advances Credits Directors8 7036 2598 35112 9203 9055 75516 853      
Advances Credits Made In Period Directors 2 444  9 015        
Advances Credits Repaid In Period Directors   4 569 1 850       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 10th, August 2023
Free Download (9 pages)

Company search

Advertisements