About

Registered Number: 06497889
Date of Incorporation: 08/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 13 Arches Business Centre, Mill Road, Rugby, CV21 1QW,

 

Having been setup in 2008, Asw Vending Services Ltd has its registered office in Rugby. We do not know the number of employees at this business. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Andrew Lloyd 15 October 2010 - 1
WILSON, Sandra 15 October 2010 - 1
CROUCH, Julie Ann 08 February 2008 15 October 2010 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Sandra 15 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 10 February 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 10 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 11 October 2011
AA01 - Change of accounting reference date 14 February 2011
AR01 - Annual Return 08 February 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
CERTNM - Change of name certificate 04 November 2010
CONNOT - N/A 04 November 2010
TM02 - Termination of appointment of secretary 26 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AP03 - Appointment of secretary 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CERTNM - Change of name certificate 18 January 2010
CONNOT - N/A 18 January 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 11 February 2009
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.