This company is commonly known as South Wales Vending Services Limited. The company was founded 28 years ago and was given the registration number 03098240. The firm's registered office is in LEEDS. You can find them at Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | SOUTH WALES VENDING SERVICES LIMITED |
---|---|---|
Company Number | : | 03098240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England, LS27 7JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England, LS27 7JZ | Director | 29 June 2017 | Active |
Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England, LS27 7JZ | Director | 29 June 2017 | Active |
Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England, LS27 7JZ | Director | 29 June 2017 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 04 September 1995 | Active |
Red Gables, Pentre Lane Llantarnam, Cwmbran, NP44 3AP | Secretary | 02 October 1995 | Active |
Oxford House, High Street Evercreech, Shepton Mallet, BA4 6HZ | Secretary | 12 January 1998 | Active |
Bath Road, Peasdown St. John, Bath, BA2 8DH | Secretary | 18 May 2016 | Active |
Bath Road, Peasdown St. John, Bath, BA2 8DH | Director | 29 June 2017 | Active |
Rood Ashton Manor, Rood Ashton Park West Ashton, Trowbridge, BA14 6AS | Director | 12 January 1998 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 04 September 1995 | Active |
Red Gables, Pentre Lane, Cwmbran, NP44 3AP | Director | 02 October 1995 | Active |
Oxford House, High Street Evercreech, Shepton Mallet, BA4 6HZ | Director | 12 January 1998 | Active |
West Country Vending Service Limited | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West Country Vending Sevice Limited, Bath Road, Bath, England, BA2 8DH |
Nature of control | : |
|
Mr William Howard Booty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Bath Road, Bath, BA2 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Accounts | Change account reference date company current extended. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.