Kenya Coffee House Limited PURFLEET


Kenya Coffee House Limited is a private limited company located at 3 Bonchurch Court, Oakhill Road, Purfleet RM19 1TN. Incorporated on 2018-05-01, this 5-year-old company is run by 1 director.
Director Joash O., appointed on 19 August 2020.
The company is categorised as "take-away food shops and mobile food stands" (Standard Industrial Classification code: 56103), "unlicensed restaurants and cafes" (SIC: 56102).
The latest confirmation statement was filed on 2022-04-30 and the date for the next filing is 2023-05-14. Additionally, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Kenya Coffee House Limited Address / Contact

Office Address 3 Bonchurch Court
Office Address2 Oakhill Road
Town Purfleet
Post code RM19 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11339437
Date of Incorporation Tue, 1st May 2018
Industry Take-away food shops and mobile food stands
Industry Unlicensed restaurants and cafes
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th May 2023 (2023-05-14)
Last confirmation statement dated Sat, 30th Apr 2022

Company staff

Joash O.

Position: Director

Appointed: 19 August 2020

Susan G.

Position: Director

Appointed: 01 May 2018

Resigned: 19 August 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Joash O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Susan G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joash O.

Notified on 19 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Susan G.

Notified on 1 May 2018
Ceased on 19 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand100100100  
Net Assets Liabilities100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100
Number Shares Allotted100100100100100
Par Value Share11111

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
Free Download (1 page)

Company search

Advertisements