UKBizDB.co.uk

THIRST FOR VENDING LIMITED

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

This company is commonly known as Thirst For Vending Limited. The company was founded 26 years ago and was given the registration number 03569400. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THIRST FOR VENDING LIMITED
Company Number:03569400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Minton Place, Victoria Road, Bicester, OX26 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 London Road, St Albans, United Kingdom, AL1 1NG

Director01 December 2019Active
68 London Road, St Albans, United Kingdom, AL1 1NG

Director01 December 2019Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary22 May 1998Active
Unit 20, Clearfields Farm, Kingswood Lane Wotton Underwood, Aylesbury, HP18 0RS

Secretary01 July 1998Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Corporate Secretary10 May 2016Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director22 May 1998Active
Unit 20 Clearfields Farm Industrial Estate, Kingswood Lane, Wootton Underwood, Aylesbury, United Kingdom, HP18 0RS

Director01 July 1998Active
Unit 20 Clearfields Farm Industrial Estate, Kingswood Lane, Wootton Underwood, Aylesbury, United Kingdom, HP18 0RS

Director01 July 1998Active

People with Significant Control

Mrs Astri Thomas-Saunders
Notified on:31 December 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 20 Clearfields Farm Industrial Estate, Kingswood Lane, Aylesbury, United Kingdom, HP18 0RS
Nature of control:
  • Significant influence or control
Mr Stuart Saunders
Notified on:31 December 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 20 Clearfields Farm Industrial Estate, Kingswood Lane, Aylesbury, United Kingdom, HP18 0RS
Nature of control:
  • Significant influence or control
Mrs Dawn Isobel Bennett
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 20 Clearfields Farm Industrial Estate, Kingswood Lane, Aylesbury, United Kingdom, HP18 0RS
Nature of control:
  • Significant influence or control
Mr Duncan Maxwell Bennett
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 20 Clearfields Farm Industrial Estate, Kingswood Lane, Aylesbury, United Kingdom, HP18 0RS
Nature of control:
  • Significant influence or control

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 (6 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
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2022-03-09Address

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

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Officers

Change corporate secretary company with change date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.