UKBizDB.co.uk

WEST COUNTRY VENDING SERVICE LIMITED

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

This company is commonly known as West Country Vending Service Limited. The company was founded 56 years ago and was given the registration number 00923301. 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 56290 - Other food services.

Company Information

Name:WEST COUNTRY VENDING SERVICE LIMITED
Company Number:00923301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1967
End of financial year:24 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

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
Oxford House, High Street Evercreech, Shepton Mallet, BA4 6HZ

Secretary-Active
Bath Road, Peasedown St John, Bath, BA2 8DH

Secretary26 May 2016Active
Bath Road, Peasedown St John, Bath, BA2 8DH

Director29 June 2017Active
Treetops Farm, North Brewham, Bruton, England, BA10 0JS

Director01 October 1992Active
The Old Prebend House, Bradford-On-Avon, BA15

Director-Active
River View, Steel Mills, Keynsham, Bristol, England, BS31 1EZ

Director-Active
7 Huntingdon Street, Bradford On Avon, BA15 1RF

Director-Active
35 Salisbury Road, Bath, BA1 6QZ

Director-Active
5 Byron Road, Whiteway, Dursley, GL11 4QA

Director06 April 2003Active
The Old Post Office, Bushton, Swindon, SN4 7HP

Director06 April 2001Active
Bath Road, Peasedown St John, Bath, BA2 8DH

Director12 October 2016Active
Gallis Ash Kilmersdon Hill, Kilmersdon, Badstock, BA3 5SZ

Director01 May 1993Active
Oxford House, High Street Evercreech, Shepton Mallet, BA4 6HZ

Director-Active
Gentlemans Lane House, Gentlemans Lane, Ullenhall, Henley-In-Arden, England, B95 5PT

Director01 November 2011Active

People with Significant Control

The Vending People Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:Unit C Gildersome Spur Industrial Estate, Gildersome Spur, Leeds, England, LS27 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Montagu Group Limited
Notified on:30 March 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Tayto Group Limited, Princewood Road, Corby, United Kingdom, NN17 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Gazette

Gazette filings brought up to date.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Change account reference date company current extended.

Download
2021-01-23Gazette

Gazette filings brought up to date.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Address

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

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-11-01Accounts

Change account reference date company previous shortened.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.