AUTOMATIC REFRESHMENTS (SOUTH) LTD
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0QP

Company number 06373316
Status Active
Incorporation Date 17 September 2007
Company Type Private Limited Company
Address UNIT 3 HAVELOCK BUILDINGS, WILLOWBANK ROAD, HINCKLEY, LEICESTERSHIRE, LE10 0QP
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1,000 . The most likely internet sites of AUTOMATIC REFRESHMENTS (SOUTH) LTD are www.automaticrefreshmentssouth.co.uk, and www.automatic-refreshments-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Nuneaton Rail Station is 3.7 miles; to Bedworth Rail Station is 5.5 miles; to Coventry Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automatic Refreshments South Ltd is a Private Limited Company. The company registration number is 06373316. Automatic Refreshments South Ltd has been working since 17 September 2007. The present status of the company is Active. The registered address of Automatic Refreshments South Ltd is Unit 3 Havelock Buildings Willowbank Road Hinckley Leicestershire Le10 0qp. . SPERRY, Allan John Edward is a Director of the company. Secretary WALKER, Mark Adrian has been resigned. Secretary CODDAN SECRETARY SERVICE LIMITED has been resigned. Director WALKER, Mark Adrian has been resigned. Director WARD, Fiona Jane has been resigned. The company operates in "Other food services".


Current Directors

Director
SPERRY, Allan John Edward
Appointed Date: 26 November 2008
57 years old

Resigned Directors

Secretary
WALKER, Mark Adrian
Resigned: 31 May 2010
Appointed Date: 10 September 2008

Secretary
CODDAN SECRETARY SERVICE LIMITED
Resigned: 10 September 2008
Appointed Date: 17 September 2007

Director
WALKER, Mark Adrian
Resigned: 30 July 2010
Appointed Date: 10 September 2008
64 years old

Director
WARD, Fiona Jane
Resigned: 26 November 2008
Appointed Date: 17 September 2007
55 years old

Persons With Significant Control

Mr Allan John Edward Sperry
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

AUTOMATIC REFRESHMENTS (SOUTH) LTD Events

14 Nov 2016
Confirmation statement made on 17 September 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 19 more events
02 Oct 2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
12 Sep 2008
Secretary appointed mr mark walker
12 Sep 2008
Director appointed mr mark walker
12 Sep 2008
Appointment terminated secretary coddan secretary service LIMITED
17 Sep 2007
Incorporation