UKBizDB.co.uk

SOFT DRINK MACHINE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Soft Drink Machine Services Limited. The company was founded 20 years ago and was given the registration number 05020886. The firm's registered office is in TONBRIDGE. You can find them at 15 Commercial Road, Paddock Wood, Tonbridge, Kent. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:SOFT DRINK MACHINE SERVICES LIMITED
Company Number:05020886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:15 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Gladepoint, Lordswood Industrial Estate, Gleamingwood Drive, Chatham, United Kingdom, ME5 8RF

Director01 July 2019Active
6 Gladepoint, Lordswood Industrial Estate, Gleamingwood Drive, Chatham, United Kingdom, ME5 8RF

Director10 August 2011Active
6 Gladepoint, Lordswood Industrial Estate, Gleamingwood Drive, Chatham, England, ME5 8RF

Director01 July 2019Active
6 Gladepoint, Lordswood Industrial Estate, Gleamingwood Drive, Chatham, England, ME5 8RF

Director20 January 2004Active
6 Gladepoint, Lordswood Industrial Estate, Gleamingwood Drive, Chatham, England, ME5 8RF

Director01 April 2014Active
54 Melody Road, Biggin Hill, Westerham, TN16 3PH

Secretary20 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 January 2004Active
27 Godric Crescent, Croydon, CR0 0HR

Director20 January 2004Active
54 Melody Road, Biggin Hill, Westerham, TN16 3PH

Director20 January 2004Active
61, Cranmore Road, Chislehurst, England, BR7 6ER

Director01 April 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 January 2004Active

People with Significant Control

Mr Stephen William Dine
Notified on:01 December 2021
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:6, Gladepoint, Lordswood Industrial Estate, Chatham, United Kingdom, ME5 8RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen William Dine
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:6 Gladepoint, Lordswood Industrial Estate, Chatham, England, ME5 8RF
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.