About

Registered Number: 03557753
Date of Incorporation: 05/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 202 Grangewood House Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ,

 

Complete Vending Ltd was registered on 05 May 1998 and has its registered office in Loughton in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Complete Vending Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDLOCK, John Peter 05 May 1998 - 1
BHAM, Subbir 05 March 1999 16 October 2000 1
BYFIELD, John Paul 05 May 1998 26 February 1999 1
BYFIELD, Michael Colin 05 May 1998 26 February 1999 1
LEVY, Helen Ruth 05 May 1998 26 February 1999 1
Secretary Name Appointed Resigned Total Appointments
LEGGE, Rosemary Ann 16 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 23 October 2015
AD01 - Change of registered office address 28 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 09 March 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 18 May 1999
CERTNM - Change of name certificate 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.