HOSPITALITY EQUIPMENT SUPPLIES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1UA
Company number 02052464
Status Active
Incorporation Date 4 September 1986
Company Type Private Limited Company
Address CALDERWOOD HOUSE, 7 MONTPELLIER PARADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1UA
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 10,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of HOSPITALITY EQUIPMENT SUPPLIES LIMITED are www.hospitalityequipmentsupplies.co.uk, and www.hospitality-equipment-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and six months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hospitality Equipment Supplies Limited is a Private Limited Company. The company registration number is 02052464. Hospitality Equipment Supplies Limited has been working since 04 September 1986. The present status of the company is Active. The registered address of Hospitality Equipment Supplies Limited is Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire Gl50 1ua. The company`s financial liabilities are £181.73k. It is £-19.12k against last year. The cash in hand is £139.62k. It is £52.16k against last year. And the total assets are £348.31k, which is £-24.69k against last year. HARDING, Lynn is a Secretary of the company. HARDING, Simon David is a Director of the company. Secretary HARDING, Colin David has been resigned. The company operates in "Other food services".


hospitality equipment supplies Key Finiance

LIABILITIES £181.73k
-10%
CASH £139.62k
+59%
TOTAL ASSETS £348.31k
-7%
All Financial Figures

Current Directors

Secretary
HARDING, Lynn
Appointed Date: 12 October 1999

Director
HARDING, Simon David

66 years old

Resigned Directors

Secretary
HARDING, Colin David
Resigned: 12 October 1999

HOSPITALITY EQUIPMENT SUPPLIES LIMITED Events

09 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 10,000

23 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 65 more events
25 Nov 1986
Accounting reference date notified as 31/10

10 Oct 1986
Company name changed saintroy LIMITED\certificate issued on 10/10/86

30 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1986
Registered office changed on 30/09/86 from: 84 temple chambers temple avenue london EC4Y ohp

04 Sep 1986
Certificate of Incorporation

HOSPITALITY EQUIPMENT SUPPLIES LIMITED Charges

2 June 1999
Debenture
Delivered: 5 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1990
Letter of charge
Delivered: 4 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time standing to the credit of any…
16 October 1987
Debenture
Delivered: 21 October 1987
Status: Satisfied on 31 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…