Tamper Coffee Company Limited
Private Limited Company
Tamper Coffee Company Limited
Sellers Wheel
149 Arundel Street
Sheffield
S1 2NU
Company Name | Tamper Coffee Company Limited |
---|
Company Status | Active |
---|
Company Number | 08384619 |
---|
Incorporation Date | 1 February 2013 (11 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Jonathan Mark Perry and Natalie Victoria Perry |
---|
Business Industry | Accommodation and Food Service Activities |
---|
Business Activity | Licenced Restaurants |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 30 August |
---|
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
---|
Registered Address | Sellers Wheel 149 Arundel Street Sheffield S1 2NU |
Shared Address | This company shares its address with 3 other companies |
Constituency | Sheffield Central |
---|
Region | Yorkshire and The Humber |
---|
County | South Yorkshire |
---|
Built Up Area | Sheffield |
---|
Accounts Year End | 30 August |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
---|
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5530) | Restaurants |
---|
SIC 2007 (56101) | Licenced restaurants |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2007 (56103) | Take-away food shops and mobile food stands |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5552) | Catering |
---|
SIC 2007 (56210) | Event catering activities |
---|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 | 11 pages |
---|
11 February 2020 | Director's details changed for Mr Jonathan Mark Perry on 1 February 2020 | 2 pages |
---|
11 February 2020 | Confirmation statement made on 1 February 2020 with updates | 4 pages |
---|
11 February 2020 | Director's details changed for Mr Ben Smith on 1 February 2020 | 2 pages |
---|
11 February 2020 | Change of details for Mr Jonathan Mark Perry as a person with significant control on 1 February 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—