SOFT DRINK MACHINE SERVICES LIMITED
TONBRIDGE

Hellopages » Kent » Tunbridge Wells » TN12 6EN

Company number 05020886
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address 15 COMMERCIAL ROAD, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6EN
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 102 . The most likely internet sites of SOFT DRINK MACHINE SERVICES LIMITED are www.softdrinkmachineservices.co.uk, and www.soft-drink-machine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to East Farleigh Rail Station is 6.6 miles; to Frant Rail Station is 6.7 miles; to Wadhurst Rail Station is 8.1 miles; to Barming Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soft Drink Machine Services Limited is a Private Limited Company. The company registration number is 05020886. Soft Drink Machine Services Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Soft Drink Machine Services Limited is 15 Commercial Road Paddock Wood Tonbridge Kent Tn12 6en. . DINE, Jane Mary is a Director of the company. DINE, Stephen William is a Director of the company. GARNER, Roger is a Director of the company. SEARY, Dean is a Director of the company. Secretary DIPLOCK, Stephen John William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DIPLOCK, Michael has been resigned. Director DIPLOCK, Stephen John William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
DINE, Jane Mary
Appointed Date: 10 August 2011
68 years old

Director
DINE, Stephen William
Appointed Date: 20 January 2004
69 years old

Director
GARNER, Roger
Appointed Date: 01 April 2014
72 years old

Director
SEARY, Dean
Appointed Date: 01 April 2014
61 years old

Resigned Directors

Secretary
DIPLOCK, Stephen John William
Resigned: 10 August 2011
Appointed Date: 20 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Director
DIPLOCK, Michael
Resigned: 10 August 2011
Appointed Date: 20 January 2004
61 years old

Director
DIPLOCK, Stephen John William
Resigned: 10 August 2011
Appointed Date: 20 January 2004
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Persons With Significant Control

Mr Stephen William Dine
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

SOFT DRINK MACHINE SERVICES LIMITED Events

28 Feb 2017
Confirmation statement made on 20 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 102

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 102

...
... and 40 more events
04 Feb 2004
Director resigned
04 Feb 2004
New director appointed
04 Feb 2004
New director appointed
04 Feb 2004
New secretary appointed;new director appointed
20 Jan 2004
Incorporation

SOFT DRINK MACHINE SERVICES LIMITED Charges

11 January 2011
All assets debenture
Delivered: 13 January 2011
Status: Satisfied on 13 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 April 2005
Mortgage
Delivered: 12 May 2005
Status: Satisfied on 15 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 1 & 2 high beech farm, rock hill…
29 April 2005
Legal charge
Delivered: 4 May 2005
Status: Satisfied on 15 November 2011
Persons entitled: James Martin Smith
Description: Land on the south side of rock hill, well hill, chelsfield…
17 November 2004
Debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…