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..
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 | : |
|
Registered Address | : | 2 Minton Place, Victoria Road, Bicester, OX26 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 London Road, St Albans, United Kingdom, AL1 1NG | Director | 01 December 2019 | Active |
68 London Road, St Albans, United Kingdom, AL1 1NG | Director | 01 December 2019 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 22 May 1998 | Active |
Unit 20, Clearfields Farm, Kingswood Lane Wotton Underwood, Aylesbury, HP18 0RS | Secretary | 01 July 1998 | Active |
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 10 May 2016 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 22 May 1998 | Active |
Unit 20 Clearfields Farm Industrial Estate, Kingswood Lane, Wootton Underwood, Aylesbury, United Kingdom, HP18 0RS | Director | 01 July 1998 | Active |
Unit 20 Clearfields Farm Industrial Estate, Kingswood Lane, Wootton Underwood, Aylesbury, United Kingdom, HP18 0RS | Director | 01 July 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Officers | Termination secretary company with name termination date. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Officers | Change corporate secretary company with change date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Capital | Capital allotment shares. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.