This company is commonly known as Garden County Vending Limited. The company was founded 50 years ago and was given the registration number 01169182. The firm's registered office is in LENHAM MAIDSTONE. You can find them at Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, Kent. This company's SIC code is 56210 - Event catering activities.
Name | : | GARDEN COUNTY VENDING LIMITED |
---|---|---|
Company Number | : | 01169182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1974 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, Kent, ME17 2LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Lake Road, Quarry Wood Industrial Estate, Aylesford, England, ME20 7TQ | Secretary | 23 October 2020 | Active |
Unit 4, Lake Road, Quarry Wood Industrial Estate, Aylesford, England, ME20 7TQ | Director | 19 October 2020 | Active |
41, High Street, East Malling, England, ME19 6AJ | Secretary | 16 January 2018 | Active |
Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, ME17 2LH | Secretary | - | Active |
Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, ME17 2LH | Director | 24 January 2018 | Active |
Kitsiland Crafty Green, Maidstone, ME17 2AN | Director | - | Active |
Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, ME17 2LH | Director | - | Active |
Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, ME17 2LH | Director | - | Active |
Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, ME17 2LH | Director | 27 September 2017 | Active |
Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, ME17 2LH | Director | - | Active |
Mr Paul Roger Woodard | ||
Notified on | : | 13 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Lake Road, Aylesford, England, ME20 7TQ |
Nature of control | : |
|
Mr Paul Woodard | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Unit 18a Lenham Storage, Lenham Maidstone, ME17 2LH |
Nature of control | : |
|
Mrs Mary Margaret Woodard | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Address | : | Unit 18a Lenham Storage, Lenham Maidstone, ME17 2LH |
Nature of control | : |
|
Mr Roger Hugh Woodard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Betony Gardens, Weavering, Maidstone, England, ME14 5FR |
Nature of control | : |
|
Mr Peter Scobey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Great Barn, Etchden Court, Park Lane, Ashford, England, TN26 3DP |
Nature of control | : |
|
Mrs Mary Margaret Woodard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Betony Gardens, Weaving, Maidstone, England, ME14 5FR |
Nature of control | : |
|
Mr Roger Hugh Woodard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Address | : | Unit 18a Lenham Storage, Lenham Maidstone, ME17 2LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Capital | Capital cancellation shares. | Download |
2021-06-14 | Capital | Capital return purchase own shares. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Officers | Appoint person secretary company with name date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Termination secretary company with name termination date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.