ABOUT BRUNEL COFFEE LIMITED
Brunel Coffee Ltd Official Distributor for Iberital Espresso Machines
Whatever the requirement, wherever the location — Brunel Coffee Ltd. offer the best solutions.
For more information about our unique coffee blends and state of the art equipment & supplies, please use the contact form provided or the following information:
It seems we can’t find what you’re looking for. Perhaps searching can help.
KEY FINANCES
Year
2017
Assets
£61.78k
▲ £2.47k (4.17 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£2.44k
▼ £-2.24k (-47.84 %)
Net Worth
£59.34k
▲ £4.71k (8.62 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Gloucestershire
- Company name
- BRUNEL COFFEE LIMITED
- Company number
- 02777005
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Jan 1993
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.brunelcoffee.co.uk
- Phones
-
01454 619 990
07976 894 131
- Registered Address
- 249 JUNIPER WAY,
BRADLEY STOKE,
BRISTOL,
BS32 0DP
ECONOMIC ACTIVITIES
- 46370
- Wholesale of coffee, tea, cocoa and spices
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 12 Jan 2017
- Total exemption full accounts made up to 31 December 2016
- 03 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 23 Jan 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
12 February 2007
- Status
- Outstanding
- Delivered
- 16 February 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
BRUNEL COFFEE LIMITED DIRECTORS
Elizabeth Ann Waring
Acting
- Appointed
- 01 January 1997
- Role
- Secretary
- Address
- 249 Juniper Way, Bradley Stoke, Bristol, Avon, BS32 0DP
- Name
- WARING, Elizabeth Ann
Paul Waring
Acting
- Appointed
- 04 January 1993
- Occupation
- Coffee Wholesaler
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 249 Juniper Way, Bradley Stoke, Bristol, Avon, BS32 0DP
- Country Of Residence
- England
- Name
- WARING, Paul
Paul Waring
Resigned
PSC
- Appointed
- 04 January 1993
- Resigned
- 01 January 1997
- Role
- Secretary
- Address
- 8 The Crunnis, South Bradley Stoke, Bristol, Avon, BS12 8AD
- Name
- WARING, Paul
- Notified On
- 1 June 2016
- Nature Of Control
- Ownership of shares – 75% or more
BRISTOL LEGAL SERVICES LIMITED
Resigned
- Appointed
- 04 January 1993
- Resigned
- 04 January 1993
- Role
- Nominee Secretary
- Address
- Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
- Name
- BRISTOL LEGAL SERVICES LIMITED
BOURSE SECURITIES LIMITED
Resigned
- Appointed
- 04 January 1993
- Resigned
- 04 January 1993
- Role
- Nominee Director
- Address
- Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
- Name
- BOURSE SECURITIES LIMITED
Christopher Ross Munro
Resigned
- Appointed
- 04 January 1993
- Resigned
- 01 January 1997
- Occupation
- Coffee Supplier
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 5 Greendale Road, Redland, Bristol, Avon, BS6 7LH
- Name
- MUNRO, Christopher Ross
REVIEWS
Check The Company
Excellent according to the company’s financial health.