UKBizDB.co.uk

SOUTH WALES VENDING SERVICES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England, LS27 7JZ

Director29 June 2017Active
Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England, LS27 7JZ

Director29 June 2017Active
Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England, LS27 7JZ

Director29 June 2017Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary04 September 1995Active
Red Gables, Pentre Lane Llantarnam, Cwmbran, NP44 3AP

Secretary02 October 1995Active
Oxford House, High Street Evercreech, Shepton Mallet, BA4 6HZ

Secretary12 January 1998Active
Bath Road, Peasdown St. John, Bath, BA2 8DH

Secretary18 May 2016Active
Bath Road, Peasdown St. John, Bath, BA2 8DH

Director29 June 2017Active
Rood Ashton Manor, Rood Ashton Park West Ashton, Trowbridge, BA14 6AS

Director12 January 1998Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director04 September 1995Active
Red Gables, Pentre Lane, Cwmbran, NP44 3AP

Director02 October 1995Active
Oxford House, High Street Evercreech, Shepton Mallet, BA4 6HZ

Director12 January 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-03-30Accounts

Change account reference date company current extended.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-08-19Address

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

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2018-11-01Accounts

Change account reference date company previous shortened.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type dormant.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.