SUPPER TRADING LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 07139132
Status Active
Incorporation Date 28 January 2010
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Director's details changed for Sarah Wall on 25 November 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SUPPER TRADING LIMITED are www.suppertrading.co.uk, and www.supper-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Supper Trading Limited is a Private Limited Company. The company registration number is 07139132. Supper Trading Limited has been working since 28 January 2010. The present status of the company is Active. The registered address of Supper Trading Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. The company`s financial liabilities are £70.05k. It is £-169.84k against last year. The cash in hand is £3.8k. It is £-1.6k against last year. And the total assets are £70.02k, which is £-348.15k against last year. WHITTINGTON, Victoria is a Secretary of the company. WALL, Sarah is a Director of the company. Director CARTER, Nicholas Johnathon has been resigned. Director TAUCHER, Douglas Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".


supper trading Key Finiance

LIABILITIES £70.05k
-71%
CASH £3.8k
-30%
TOTAL ASSETS £70.02k
-84%
All Financial Figures

Current Directors

Secretary
WHITTINGTON, Victoria
Appointed Date: 31 July 2012

Director
WALL, Sarah
Appointed Date: 28 January 2010
50 years old

Resigned Directors

Director
CARTER, Nicholas Johnathon
Resigned: 31 July 2012
Appointed Date: 28 January 2010
52 years old

Director
TAUCHER, Douglas Thomas
Resigned: 31 July 2012
Appointed Date: 28 January 2010
50 years old

Persons With Significant Control

Livelyhood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPPER TRADING LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
25 Nov 2016
Director's details changed for Sarah Wall on 25 November 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 15 more events
11 Jan 2012
Particulars of a mortgage or charge / charge no: 1
28 Apr 2011
Total exemption small company accounts made up to 31 July 2010
21 Feb 2011
Annual return made up to 28 January 2011 with full list of shareholders
21 Oct 2010
Previous accounting period shortened from 31 January 2011 to 31 July 2010
28 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SUPPER TRADING LIMITED Charges

5 February 2014
Charge code 0713 9132 0004
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a the regent public house 21 chestnut grove…
5 February 2014
Charge code 0713 9132 0003
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a the regent public house 21 chestnut grove…
23 December 2011
Debenture
Delivered: 12 January 2012
Status: Satisfied on 8 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Legal charge
Delivered: 11 January 2012
Status: Satisfied on 8 February 2014
Persons entitled: National Westminster Bank PLC
Description: The regent public house, 21 chestnut grove, london t/no…