Company NameCoffee Cup Equipment Limited
Company StatusActive
Company Number04224461
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameAndrew George Fitzpatrick
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address101 Pavilion Gardens
Staines
Middlesex
TW18 1LT
Director NameChristine Carol Fitzpatrick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address101 Pavilion Gardens
Staines
Middlesex
TW18 1LT
Director NameSteven John Fitzpatrick
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleDirector Owner
Country of ResidenceUnited Kingdom
Correspondence Address101 Pavilion Gardens
Staines
Middlesex
TW18 1LT
Secretary NameChristine Carol Fitzpatrick
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address101 Pavilion Gardens
Staines
Middlesex
TW18 1LT
Director NameMr Michael Edward Fitzpatrick
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(10 years after company formation)
Appointment Duration12 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCoffee Cup Equipment Ltd Unit 5
24 Central Avenue
West Molesey
KT8 2QH

Contact

Websitecoffeecupequipment.co.uk
Telephone01932 260065
Telephone regionWeybridge

Location

Registered AddressCoffee Cup Equipment Ltd Unit 5
24 Central Avenue
West Molesey
KT8 2QH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

7 at £1Christine Carol Fitzpatrick
50.00%
Ordinary
7 at £1Steven John Fitzpatrick
50.00%
Ordinary

Financials

Year2014
Net Worth£301,223
Cash£57,198
Current Liabilities£117,844

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

10 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Change of details for Mr Steven John Fitzpatrick as a person with significant control on 24 February 2021 (2 pages)
8 January 2021Notification of Christine Carol Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
6 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 March 2020Registered office address changed from 24C Lyon Road Walton-on-Thames Surrey KT12 3PU England to Coffee Cup Equipment Ltd Unit 5 24 Central Avenue West Molesey KT8 2QH on 29 March 2020 (1 page)
12 July 2019Registration of charge 042244610001, created on 10 July 2019 (9 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 June 2016Registered office address changed from 101 Pavilion Gardens Staines Middlesex TW18 1LT to 24C Lyon Road Walton-on-Thames Surrey KT12 3PU on 13 June 2016 (1 page)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 14
(7 pages)
13 June 2016Registered office address changed from 24C Lyon Road Walton-on-Thames Surrey KT12 3PU England to 24C Lyon Road Walton-on-Thames Surrey KT12 3PU on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 101 Pavilion Gardens Staines Middlesex TW18 1LT to 24C Lyon Road Walton-on-Thames Surrey KT12 3PU on 13 June 2016 (1 page)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 14
(7 pages)
13 June 2016Registered office address changed from 24C Lyon Road Walton-on-Thames Surrey KT12 3PU England to 24C Lyon Road Walton-on-Thames Surrey KT12 3PU on 13 June 2016 (1 page)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 14
(7 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 14
(7 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 June 2014Director's details changed for Mr Michael Edward Fitzpatrick on 15 July 2012 (2 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 14
(7 pages)
6 June 2014Director's details changed for Mr Michael Edward Fitzpatrick on 15 July 2012 (2 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 14
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
5 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
5 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
6 June 2011Appointment of Mr Michael Edward Fitzpatrick as a director (2 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
6 June 2011Appointment of Mr Michael Edward Fitzpatrick as a director (2 pages)
3 June 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
3 June 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
4 June 2010Director's details changed for Andrew George Fitzpatrick on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Andrew George Fitzpatrick on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Steven John Fitzpatrick on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Christine Carol Fitzpatrick on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Steven John Fitzpatrick on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Christine Carol Fitzpatrick on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
4 June 2007Return made up to 29/05/07; full list of members (3 pages)
4 June 2007Return made up to 29/05/07; full list of members (3 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
24 February 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
24 February 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
24 June 2005Return made up to 29/05/05; full list of members (7 pages)
24 June 2005Return made up to 29/05/05; full list of members (7 pages)
8 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
8 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
22 June 2004Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page)
22 June 2004Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page)
17 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
25 January 2003Full accounts made up to 31 May 2002 (2 pages)
25 January 2003Full accounts made up to 31 May 2002 (2 pages)
13 June 2002Return made up to 29/05/02; full list of members (7 pages)
13 June 2002Return made up to 29/05/02; full list of members (7 pages)
29 May 2001Incorporation (10 pages)
29 May 2001Incorporation (10 pages)