Company Information for CUP PROMOTIONS LIMITED
7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
|
Company Registration Number
03324295
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CUP PROMOTIONS LIMITED | |
Legal Registered Office | |
7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Other companies in IG8 | |
Company Number | 03324295 | |
---|---|---|
Company ID Number | 03324295 | |
Date formed | 1997-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2014-02-28 | |
Account next due | 2015-11-30 | |
Latest return | 2015-02-26 | |
Return next due | 2017-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-13 09:51:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK EDWARD ABERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TINA MARIE BURRELL |
Company Secretary | ||
CLAIRE LOUISE BRADLEY |
Company Secretary | ||
SEAN PATRICK EGAN |
Company Secretary | ||
ROBERT WILSON |
Company Secretary | ||
MARTIN WEBSTER |
Nominated Secretary | ||
JONATHAN ANDREW REARDON |
Nominated Director | ||
MARTIN WEBSTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUP LIFE LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
LLUP LTD CIC | Director | 2016-09-11 | CURRENT | 2016-09-11 | Active - Proposal to Strike off | |
HAMMER ROCK LTD | Director | 2010-03-31 | CURRENT | 2010-03-31 | Active | |
EDWARD ROCK LIMITED | Director | 2008-01-11 | CURRENT | 2008-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 26/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
TM01 | TERMINATE DIR APPOINTMENT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 26/02/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 16 WENTWORTH HOUSE HAMPSTEAD AVENUE WOODFORD GREEN ESSEX IG8 8QB ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TINA BURRELL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM SUITE 16 MARLBOROUGH BUSINESS CENTRE, 96 GEORGE LANE SOUTH WOODFORD LONDON E18 1AD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TINA BURRELL / 01/01/2008 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: SUITE 14-16 MARLBOROUGH BUSINESS CENTRE 96 GEORGE LANE SOUTH WOODFORD LONDON E18 1AD | |
288c | SECRETARY'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/04 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 13 MIDDLE ROW MAIDSTONE KENT ME14 1TG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 43 ST. JOHN STREET LONDON EC1M 4AN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS | |
88(2)R | AD 18/03/98--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/04/98 | |
363s | RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CUP 1997 LIMITED CERTIFICATE ISSUED ON 27/03/98 | |
CERTNM | COMPANY NAME CHANGED DIPLEMA 349 LIMITED CERTIFICATE ISSUED ON 09/04/97 |
Proposal to Strike Off | 2014-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUP PROMOTIONS LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as CUP PROMOTIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CUP PROMOTIONS LIMITED | Event Date | 2014-03-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |