COFFEE MACHINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COFFEE MACHINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07094193

Incorporation date

03/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Ln12 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster DN9 3GACopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2009)
dot icon20/02/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Change of details for Mrs Joyce Lesley Hutchinson as a person with significant control on 2024-08-19
dot icon19/08/2024
Change of details for Mrs Joyce Lesley Crowe as a person with significant control on 2024-08-19
dot icon19/08/2024
Director's details changed for Joyce Lesley Crowe on 2024-08-19
dot icon19/08/2024
Change of details for Mr Martyn Hutchinson as a person with significant control on 2024-08-19
dot icon19/08/2024
Director's details changed for Mrs Joyce Lesley Hutchinson on 2024-08-19
dot icon19/08/2024
Director's details changed for Mr Martyn Hutchinson on 2024-08-19
dot icon01/02/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon05/10/2023
Registered office address changed from Room Ff00 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Ln12 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 2023-10-05
dot icon05/10/2023
Registered office address changed from Ln12 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA England to Ln12 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 2023-10-05
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/08/2023
Change of details for Mrs Joyce Lesley Crowe as a person with significant control on 2023-08-09
dot icon11/08/2023
Change of details for Mr Martyn Hutchinson as a person with significant control on 2023-08-09
dot icon11/08/2023
Director's details changed for Joyce Lesley Crowe on 2023-08-09
dot icon11/08/2023
Director's details changed for Mr Martyn Hutchinson on 2023-08-09
dot icon02/02/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/02/2022
Registered office address changed from C/O Turkhud and Co Cussins House Coffee Machine Services 22-28 Wood Street Doncaster South Yorkshire DN1 3LW to Room Ff00 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 2022-02-10
dot icon17/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-03 with updates
dot icon25/01/2021
Director's details changed for Mr Martyn Hutchinson on 2020-01-01
dot icon25/01/2021
Director's details changed for Joyce Lesley Crowe on 2020-01-01
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon20/02/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/02/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon16/02/2015
Director's details changed for Mr Martyn Hutchinson on 2014-07-01
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Appointment of Mr Martyn Hutchinson as a director
dot icon16/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon11/12/2013
Registered office address changed from 57 Laughton Road Dinnington Sheffield S25 2PN United Kingdom on 2013-12-11
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon25/04/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon25/04/2012
Director's details changed for Joyce Lesley Crowe on 2012-04-25
dot icon25/04/2012
Director's details changed for Joyce Lesley Crowe on 2012-04-25
dot icon25/04/2012
Registered office address changed from 31 Weeland Road Eggborough Goole North Humberside DN14 0PP United Kingdom on 2012-04-25
dot icon25/04/2012
Registered office address changed from 2 Gravel Hill Lane Whitely Goole DN14 0JD England on 2012-04-25
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon06/08/2010
Current accounting period extended from 2010-03-31 to 2010-12-31
dot icon12/01/2010
Appointment of Joyce Lesley Crowe as a director
dot icon29/12/2009
Current accounting period shortened from 2010-12-31 to 2010-03-31
dot icon22/12/2009
Termination of appointment of Aderyn Hurworth as a director
dot icon03/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
53.52K
-
0.00
-
-
2022
6
84.81K
-
0.00
-
-
2022
6
84.81K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

84.81K £Ascended58.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Martyn
Director
24/01/2014 - Present
-
Hurworth, Aderyn
Director
03/12/2009 - 03/12/2009
3461
Crowe, Joyce Lesley
Director
03/12/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COFFEE MACHINE SERVICES LIMITED

COFFEE MACHINE SERVICES LIMITED is an(a) Active company incorporated on 03/12/2009 with the registered office located at Ln12 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster DN9 3GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE MACHINE SERVICES LIMITED?

toggle

COFFEE MACHINE SERVICES LIMITED is currently Active. It was registered on 03/12/2009 .

Where is COFFEE MACHINE SERVICES LIMITED located?

toggle

COFFEE MACHINE SERVICES LIMITED is registered at Ln12 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster DN9 3GA.

What does COFFEE MACHINE SERVICES LIMITED do?

toggle

COFFEE MACHINE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COFFEE MACHINE SERVICES LIMITED have?

toggle

COFFEE MACHINE SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for COFFEE MACHINE SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-03 with no updates.