UKBizDB.co.uk

ASSOCIATED VENDING SERVICES LIMITED

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

This company is commonly known as Associated Vending Services Limited. The company was founded 36 years ago and was given the registration number 02227979. The firm's registered office is in TAMWORTH. You can find them at 12 Amber Business Village, Amber Close Amington, Tamworth, Staffordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ASSOCIATED VENDING SERVICES LIMITED
Company Number:02227979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:12 Amber Business Village, Amber Close Amington, Tamworth, Staffordshire, B77 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP

Director01 January 2021Active
12 Amber Business Village, Amber Close, Amington, Tamworth, England, B77 4RP

Director08 January 2021Active
Unit 12 Amber Business Village, Amber Close, Tamworth, England, B77 4RP

Director15 March 2017Active
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP

Director08 January 2021Active
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP

Director01 March 2024Active
57, Althorpe Drive, Loughborough, LE11 4QT

Secretary05 December 2002Active
White Ox Mead Farm, Peasdown St John, Bath, BA2 8PN

Secretary-Active
29, Regina Drive, Walsall, England, WS4 2HB

Director16 January 2019Active
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP

Director24 May 2016Active
Hoylake Road, Scunthorpe, United Kingdom, DN17 2AZ

Director06 December 2012Active
Prebonds House, St Margarets Street, Bradford-On-Avon, BA15

Director-Active
Bath Road, Peasedown St. John, Bath, Uk, BA2 8DH

Director06 December 2012Active
Rood Ashton Manor, Rood Ashton Park West Ashton, Trowbridge, BA14 6AS

Director06 December 2007Active
Rood Ashton Manor, Rood Ashton Park West Ashton, Trowbridge, BA14 6AS

Director-Active
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP

Director27 November 2014Active
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP

Director27 November 2014Active
Pigginshawe Cottage, Pigginshawe Lane Altringham Road, Wilmslow, SK8 5NW

Director-Active
Dowsetts Green End, Sandon, Buntingford, SG9 0RQ

Director09 December 1992Active
Field House, Eachwick, Newcastle, NE18 0AY

Director07 December 2000Active
12, Amber Business Village, Amber Close Amington, Tamworth, England, B77 4RP

Director01 December 2011Active
Rowan Cottage, St Andrews Close, Timsbury, SO51 0NA

Director04 December 2003Active
Lavender House, 98 Melton Lane, Sutton Bonington, LE12 5RQ

Director23 February 2000Active
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP

Director03 March 2010Active
Gravelye House Gravelye Lane, Lindfield, Haywards Heath, RH16 2SN

Director-Active
Ballaquayle, St Marys Road, Ballasalla, Isle Of Man, IM9 3A7

Director10 December 2009Active
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP

Director01 December 2015Active
65 Shanklin Drive, Leicester, LE2 3QE

Director-Active
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP

Director03 March 2010Active
66 Hazelwood Avenue, Newton Mearns, Glasgow, G77 5QS

Director-Active
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP

Director05 December 2017Active
12, Amber Business Village, Amber Close Amington, Tamworth, England, B77 4RP

Director01 December 2011Active
The Woodlands, Badley, Ipswich, IP6 8RS

Director09 December 2004Active
The Woodlands, Badley, Ipswich, IP6 8RS

Director-Active
The White House, Clinton Lane, Bough Beech, TN8 7PP

Director09 December 1999Active
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP

Director30 September 2016Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person director company with name date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-01-17Officers

Second filing of director appointment with name.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.