Company NameCafe Perfection Ltd
DirectorsRobert William Greaves and Patricia Linda Mitchell Greaves
Company StatusActive
Company Number04510489
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Previous NameCoolwater Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert William Greaves
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Westfield Lane
Kippax
Leeds
West Yorkshire
LS25 7HU
Director NamePatricia Linda Mitchell Greaves
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address132 Westfield Lane
Kippax
Leeds
West Yorkshire
LS25 7HU
Secretary NamePatricia Linda Mitchell Greaves
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address132 Westfield Lane
Kippax
Leeds
West Yorkshire
LS25 7HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cafeperfection.co.uk

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Robert William Greaves
50.00%
Ordinary
50 at £1Mrs Patricia Mitchell-greaves
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,915
Cash£321
Current Liabilities£40,432

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

16 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
5 October 2021Registered office address changed from Unit 7, Ledston Luck Enterprise Park Ridge Road Leeds West Yorkshire LS25 7BS England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 5 October 2021 (1 page)
18 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
24 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
15 August 2018Registered office address changed from Unit a8 Ledston Luck Enterprise Park Ridge Road Leeds West Yorkshire LS25 7BS to Unit 7, Ledston Luck Enterprise Park Ridge Road Leeds West Yorkshire LS25 7BS on 15 August 2018 (1 page)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
27 May 2016Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Unit a8 Ledston Luck Enterprise Park Ridge Road Leeds West Yorkshire LS25 7BS on 27 May 2016 (4 pages)
27 May 2016Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Unit a8 Ledston Luck Enterprise Park Ridge Road Leeds West Yorkshire LS25 7BS on 27 May 2016 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 September 2009Return made up to 14/08/09; full list of members (4 pages)
29 September 2009Return made up to 14/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 October 2008Return made up to 14/08/08; full list of members (4 pages)
15 October 2008Return made up to 14/08/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 February 2008Company name changed coolwater systems LIMITED\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed coolwater systems LIMITED\certificate issued on 20/02/08 (2 pages)
17 September 2007Return made up to 14/08/07; full list of members (7 pages)
17 September 2007Return made up to 14/08/07; full list of members (7 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 September 2006Return made up to 14/08/06; full list of members (7 pages)
27 September 2006Return made up to 14/08/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 September 2005Return made up to 14/08/05; full list of members (7 pages)
13 September 2005Return made up to 14/08/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 August 2004Return made up to 14/08/04; full list of members (7 pages)
12 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
14 August 2002Incorporation (16 pages)
14 August 2002Incorporation (16 pages)