UKBizDB.co.uk

VENDMASTER LIMITED

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

This company is commonly known as Vendmaster Limited. The company was founded 24 years ago and was given the registration number 03811345. The firm's registered office is in ROCHESTER. You can find them at 4 Stirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:VENDMASTER LIMITED
Company Number:03811345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:4 Stirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Alston Drive, Bradwell Abbey, Milton Keynes, England, MK13 9HB

Secretary01 May 2017Active
52, Alston Drive, Bradwell Abbey, Milton Keynes, England, MK13 9HB

Director21 July 1999Active
25 Radleigh Gardens, Rochester, ME1 2QR

Secretary20 August 1999Active
13 Denby Grange, Church Langley, Harlow, CM17 9PZ

Secretary11 April 2004Active
11 Camden Road, Chafford Hundred, Thurrock, RM16 6PY

Secretary21 July 1999Active
2, Handcross Way, Rushden, England, NN10 6DW

Secretary07 November 2013Active
1 Waveney Close, Newport Pagnell, MK16 9EA

Secretary31 October 2006Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary21 July 1999Active
25 Radleigh Gardens, Rochester, ME1 2QR

Director18 August 2000Active
11 Camden Road, Chafford Hundred, Thurrock, RM16 6PY

Director21 July 1999Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director21 July 1999Active

People with Significant Control

Mr Paul Barry Cane
Notified on:30 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:5 Quintus Close, Fairfields, Milton Keynes, England, MK11 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Change person secretary company with change date.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Address

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

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Officers

Appoint person secretary company with name date.

Download
2017-06-20Officers

Termination secretary company with name termination date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Officers

Change person director company with change date.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.