UKBizDB.co.uk

WESTOMATIC VENDING SERVICES LIMITED

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

This company is commonly known as Westomatic Vending Services Limited. The company was founded 58 years ago and was given the registration number 00873813. The firm's registered office is in NEWTON ABBOT. You can find them at Units 7-8 Forde Court, Forde Road, Newton Abbot, Devon. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WESTOMATIC VENDING SERVICES LIMITED
Company Number:00873813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1966
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Units 7-8 Forde Court, Forde Road, Newton Abbot, Devon, TQ12 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 7-8, Forde Court, Forde Road, Newton Abbot, TQ12 4BT

Secretary30 September 2020Active
Units 7-8, Forde Court, Forde Road, Newton Abbot, TQ12 4BT

Director30 September 2020Active
Unit 7-8 Forde Court, Forde Road, Newton Abbot, England, TQ12 4BT

Director-Active
Units 7-8, Forde Court, Forde Road, Newton Abbot, TQ12 4BT

Director01 December 2015Active
Units 7-8, Forde Court, Forde Road, Newton Abbot, United Kingdom, TQ12 4BT

Secretary06 November 2012Active
Units 7-8, Forde Court, Forde Road, Newton Abbot, United Kingdom, TQ12 4BT

Secretary09 June 2004Active
Waterside House Cliff Road, Livermead, Torquay, TQ2 6RE

Secretary26 February 1998Active
Higher Anderton House, Millbrook, Cornwall,

Secretary29 March 1995Active
Units 7-8, Forde Court, Forde Road, Newton Abbot, United Kingdom, TQ12 4BT

Secretary01 April 2017Active
Units 7-8, Forde Court, Forde Road, Newton Abbot, TQ12 4BT

Secretary01 October 2016Active
7, Nursery Close, Tamerton Foliot, Plymouth, England, PL5 4QG

Secretary08 October 2013Active
3 Kings Court, Daccabridge Road Kingskerswell, Newton Abbot, TQ12 5JX

Secretary03 March 1999Active
Units 7-8, Forde Court, Forde Road, Newton Abbot, TQ12 4BT

Secretary27 May 2014Active
Stonewalls Pitt Hill Road, Newton Abbot, TQ12 1PX

Secretary-Active
Muckwell Farm House, Hallsands, Kingsbridge, TQ7 2EW

Director-Active
6 Marlowe Close, Torquay, TQ2 6DQ

Director-Active
6 Marlowe Close, Torquay, TQ2 6DQ

Director-Active
Waters Edge, 2 Burghley Court, Winter Bourne, BS36 1LR

Director22 June 2000Active
4 Spinners Court, Telford, TF5 0PG

Director28 April 2008Active
3 Kings Court, Daccabridge Road Kingskerswell, Newton Abbot, TQ12 5JX

Director06 July 1999Active
27 Highweek Village, Newton Abbot, TQ12 1QA

Director06 April 1998Active
17 Haywain Close, Torquay, TQ2 7SG

Director-Active
Stonewalls Pitt Hill Road, Newton Abbot, TQ12 1PX

Director-Active

People with Significant Control

Brintor Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 7-8 Forde Court, Forde Road, Newton Abbot, England, TQ12 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person secretary company with name date.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type small.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type small.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Appoint person secretary company with name date.

Download
2017-03-14Officers

Change person director company with change date.

Download
2017-02-24Officers

Termination secretary company with name termination date.

Download
2016-10-04Officers

Appoint person secretary company with name date.

Download
2016-10-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.