SUPERCUPS VENDING LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 0TT
Company number 01274389
Status Active
Incorporation Date 23 August 1976
Company Type Private Limited Company
Address MOAT VIEW HOUSE MOAT WAY ORBITAL PARK, SEVINGTON, ASHFORD, KENT, TN24 0TT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. The most likely internet sites of SUPERCUPS VENDING LIMITED are www.supercupsvending.co.uk, and www.supercups-vending.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Wye Rail Station is 4 miles; to Ham Street Rail Station is 4.7 miles; to Charing (Kent) Rail Station is 7 miles; to Chartham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supercups Vending Limited is a Private Limited Company. The company registration number is 01274389. Supercups Vending Limited has been working since 23 August 1976. The present status of the company is Active. The registered address of Supercups Vending Limited is Moat View House Moat Way Orbital Park Sevington Ashford Kent Tn24 0tt. . SIMMONDS, Mark Henry is a Secretary of the company. SIMMONDS, Mark Henry is a Director of the company. SIMMONDS, Peter is a Director of the company. Secretary SUTTON, Barbara Jane has been resigned. Director BAKER, Michael Raymond has been resigned. Director SUTTON, Barbara Jane has been resigned. Director SUTTON, Julian Christopher has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
SIMMONDS, Mark Henry

61 years old

Director
SIMMONDS, Peter
Appointed Date: 12 March 1999
94 years old

Resigned Directors

Secretary
SUTTON, Barbara Jane
Resigned: 30 March 1992

Director
BAKER, Michael Raymond
Resigned: 28 July 2000
84 years old

Director
SUTTON, Barbara Jane
Resigned: 30 March 1992
79 years old

Director
SUTTON, Julian Christopher
Resigned: 13 March 1998
86 years old

Persons With Significant Control

Mr Mark Henry Simmonds
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SUPERCUPS VENDING LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 October 2016
06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
06 Feb 2017
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
09 Mar 2016
Total exemption small company accounts made up to 31 October 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 81

...
... and 84 more events
27 Aug 1986
Registered office changed on 27/08/86 from: invicta house 21A bank st ashford kent TN23 1DG

17 Jul 1986
Full accounts made up to 31 July 1985
17 Jul 1986
Return made up to 31/12/85; full list of members

28 Nov 1984
Accounts made up to 31 July 1981
10 Aug 1984
Accounts made up to 31 July 1983

SUPERCUPS VENDING LIMITED Charges

10 September 1991
Mortgage debenture
Delivered: 13 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 November 1985
Legal mortgage
Delivered: 9 December 1985
Status: Satisfied on 20 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land and premises at 4 ulley road, kennington, kent and…