-
NORTHANTS VENDING SERVICES LIMITED - 6th Floor 120 Bark Street, Bolton, BL1 2AX, United Kingdom
Company Information
- Company registration number
- 06798242
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6th Floor 120 Bark Street
- Bolton
- BL1 2AX 6th Floor 120 Bark Street, Bolton, BL1 2AX UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-22
- Age Of Company 2009-01-22 15 years
- SIC/NACE
- 47290
Ownership
- Beneficial Owners
- Mr Shaun Russell Clements
- -
- Mr Shaun Clements
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- ASTON HORECA LIMITED
- Filing of Accounts
- Due Date: 2023-10-31
- Last Date: 2022-01-31
- Last Return Made Up To:
- 2013-01-22
- Annual Return
- Due Date: 2024-02-05
- Last Date: 2023-01-22
-
NORTHANTS VENDING SERVICES LIMITED Company Description
- NORTHANTS VENDING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06798242. Its current trading status is "live". It was registered 2009-01-22. It was previously called ASTON HORECA LIMITED. It has declared SIC or NACE codes as "47290". The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-22.It can be contacted at 6Th Floor 120 Bark Street .
Get NORTHANTS VENDING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Northants Vending Services Limited - 6th Floor 120 Bark Street, Bolton, BL1 2AX, United Kingdom
- 2009-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NORTHANTS VENDING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-28) - AD01
-
resolution (2023-05-01) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2023-05-01) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2023-04-17) - 600
-
mortgage-satisfy-charge-full (2023-03-09) - MR04
-
confirmation-statement-with-no-updates (2023-01-23) - CS01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-10) - AD01
-
cessation-of-a-person-with-significant-control (2022-11-10) - PSC07
-
termination-director-company-with-name-termination-date (2022-11-10) - TM01
-
accounts-with-accounts-type-micro-entity (2022-10-31) - AA
-
confirmation-statement-with-no-updates (2022-01-28) - CS01
-
change-to-a-person-with-significant-control (2022-01-26) - PSC04
-
notification-of-a-person-with-significant-control (2022-01-24) - PSC01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-25) - CS01
-
accounts-with-accounts-type-micro-entity (2021-01-29) - AA
-
accounts-with-accounts-type-micro-entity (2021-10-31) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-20) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-30) - AA
-
confirmation-statement-with-no-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-11) - AD01
-
confirmation-statement-with-no-updates (2018-01-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
confirmation-statement-with-updates (2017-01-24) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-15) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-25) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-13) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
-
appoint-person-director-company-with-name (2011-07-13) - AP01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-04-14) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2010-10-21) - AA
-
certificate-change-of-name-company (2010-04-14) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-17) - AR01
-
change-person-director-company-with-change-date (2010-02-17) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-01-22) - NEWINC
-
legacy (2009-07-17) - 287
-
legacy (2009-07-17) - 288b
-
legacy (2009-07-17) - 288a