UKBizDB.co.uk

H20 VENDING SOLUTIONS LIMITED

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

This company is commonly known as H20 Vending Solutions Limited. The company was founded 19 years ago and was given the registration number 05266545. The firm's registered office is in LICHFIELD. You can find them at 12 Winchester Close, , Lichfield, Staffordshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:H20 VENDING SOLUTIONS LIMITED
Company Number:05266545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:12 Winchester Close, Lichfield, Staffordshire, England, WS13 7SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Winchester Close, Lichfield, England, WS13 7SL

Secretary21 October 2004Active
12 Winchester Close, Lichfield, England, WS13 7SL

Director21 October 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary21 October 2004Active
61 Rednall Drive, Sutton Coldfield, B75 5LG

Director21 October 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 October 2004Active

People with Significant Control

Mr James Mutch
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:24 Grounds Road, Four Oaks, Sutton Coldfield, England, B74 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Stephen Warburton
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:12 Winchester Close, Lichfield, England, WS13 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Mutch
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:5 Willmott Road, Four Oaks, Sutton Coldfield, England, B75 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person secretary company with change date.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-07-29Accounts

Change account reference date company previous shortened.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.