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.
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 | : |
|
Registered Address | : | 12 Amber Business Village, Amber Close Amington, Tamworth, Staffordshire, B77 4RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP | Director | 01 January 2021 | Active |
12 Amber Business Village, Amber Close, Amington, Tamworth, England, B77 4RP | Director | 08 January 2021 | Active |
Unit 12 Amber Business Village, Amber Close, Tamworth, England, B77 4RP | Director | 15 March 2017 | Active |
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP | Director | 08 January 2021 | Active |
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP | Director | 01 March 2024 | Active |
57, Althorpe Drive, Loughborough, LE11 4QT | Secretary | 05 December 2002 | Active |
White Ox Mead Farm, Peasdown St John, Bath, BA2 8PN | Secretary | - | Active |
29, Regina Drive, Walsall, England, WS4 2HB | Director | 16 January 2019 | Active |
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP | Director | 24 May 2016 | Active |
Hoylake Road, Scunthorpe, United Kingdom, DN17 2AZ | Director | 06 December 2012 | Active |
Prebonds House, St Margarets Street, Bradford-On-Avon, BA15 | Director | - | Active |
Bath Road, Peasedown St. John, Bath, Uk, BA2 8DH | Director | 06 December 2012 | Active |
Rood Ashton Manor, Rood Ashton Park West Ashton, Trowbridge, BA14 6AS | Director | 06 December 2007 | Active |
Rood Ashton Manor, Rood Ashton Park West Ashton, Trowbridge, BA14 6AS | Director | - | Active |
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP | Director | 27 November 2014 | Active |
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP | Director | 27 November 2014 | Active |
Pigginshawe Cottage, Pigginshawe Lane Altringham Road, Wilmslow, SK8 5NW | Director | - | Active |
Dowsetts Green End, Sandon, Buntingford, SG9 0RQ | Director | 09 December 1992 | Active |
Field House, Eachwick, Newcastle, NE18 0AY | Director | 07 December 2000 | Active |
12, Amber Business Village, Amber Close Amington, Tamworth, England, B77 4RP | Director | 01 December 2011 | Active |
Rowan Cottage, St Andrews Close, Timsbury, SO51 0NA | Director | 04 December 2003 | Active |
Lavender House, 98 Melton Lane, Sutton Bonington, LE12 5RQ | Director | 23 February 2000 | Active |
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP | Director | 03 March 2010 | Active |
Gravelye House Gravelye Lane, Lindfield, Haywards Heath, RH16 2SN | Director | - | Active |
Ballaquayle, St Marys Road, Ballasalla, Isle Of Man, IM9 3A7 | Director | 10 December 2009 | Active |
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP | Director | 01 December 2015 | Active |
65 Shanklin Drive, Leicester, LE2 3QE | Director | - | Active |
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP | Director | 03 March 2010 | Active |
66 Hazelwood Avenue, Newton Mearns, Glasgow, G77 5QS | Director | - | Active |
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP | Director | 05 December 2017 | Active |
12, Amber Business Village, Amber Close Amington, Tamworth, England, B77 4RP | Director | 01 December 2011 | Active |
The Woodlands, Badley, Ipswich, IP6 8RS | Director | 09 December 2004 | Active |
The Woodlands, Badley, Ipswich, IP6 8RS | Director | - | Active |
The White House, Clinton Lane, Bough Beech, TN8 7PP | Director | 09 December 1999 | Active |
12 Amber Business Village, Amber Close Amington, Tamworth, B77 4RP | Director | 30 September 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-01-17 | Officers | Second filing of director appointment with name. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type small. | Download |
2021-02-24 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.