UKBizDB.co.uk

TECHNICAL VENDING SUPPORT LIMITED

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

This company is commonly known as Technical Vending Support Limited. The company was founded 21 years ago and was given the registration number 04688936. The firm's registered office is in MILTON KEYNES. You can find them at G P G House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:TECHNICAL VENDING SUPPORT LIMITED
Company Number:04688936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:G P G House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gpg House, 8 Walker Avenue, Walker Avenue, Milton Keynes, United Kingdom, MK12 5TW

Corporate Secretary01 January 2008Active
54 Main Street, Cosgrove, Milton Keynes, MK19 7JL

Director01 January 2008Active
21 Regent Road, Aylesbury, HP21 7AB

Secretary06 March 2003Active
54 Main Street, Cosgrove, Milton Keynes, MK19 7JL

Secretary06 March 2003Active
54 Main Street, Cosgrove, Milton Keynes, MK19 7JL

Secretary01 May 2005Active
11 Pitchford Avenue, Buckingham, MK18 1GG

Director06 March 2003Active
186 Buckingham Road, Bletchley, Milton Keynes, MK3 5JB

Director06 March 2003Active
G P G House, Walker Avenue Wolverton Mill, Milton Keynes, MK12 5TW

Director01 October 2015Active
54 Main Street, Cosgrove, Milton Keynes, MK19 7JL

Director06 March 2003Active
28 Bramham Park Court, Middleton, Leeds, LS10 4UL

Director06 March 2003Active

People with Significant Control

Mrs Susan Savage
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:G P G House, Milton Keynes, MK12 5TW
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Officers

Termination director company with name termination date.

Download
2015-10-22Officers

Termination director company with name termination date.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Officers

Appoint person director company with name date.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.