About

Registered Number: 06851518
Date of Incorporation: 18/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Easter Court, Europa Boulevard, Westbrook, Warrington, WA5 7ZB

 

Established in 2009, Active Vending Ltd has its registered office in Warrington, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Smyth, Pete, Alpha Secretarial Limited, Mooney, Glynis for Active Vending Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, Pete 17 December 2012 - 1
MOONEY, Glynis 18 March 2009 17 December 2012 1
Secretary Name Appointed Resigned Total Appointments
ALPHA SECRETARIAL LIMITED 18 March 2009 18 March 2009 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 01 March 2018
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 19 December 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AD01 - Change of registered office address 28 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 20 July 2010
AD01 - Change of registered office address 15 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
287 - Change in situation or address of Registered Office 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.