About

Registered Number: 03061186
Date of Incorporation: 25/05/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Vending House Plough Road, Smallfield, Horley, RH6 9JW,

 

General Vending Services Ltd was registered on 25 May 1995 and are based in Horley, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Timothy Peter 31 March 2020 - 1
BARLOW, Christopher John 15 May 2014 30 June 2015 1
MANN, Deborah 14 June 1995 05 December 2014 1
NIELSEN, Christian Palle Vordingskjold 14 June 1995 08 July 2002 1
OVERTON, Peter Richard 15 May 2014 22 May 2016 1
WALLACE, Graeme Archibald 14 June 1995 23 January 2015 1
Secretary Name Appointed Resigned Total Appointments
NORMANN, Jane Elizabeth 01 February 2016 26 November 2019 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
PSC05 - N/A 08 June 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
RESOLUTIONS - N/A 16 March 2020
TM02 - Termination of appointment of secretary 26 November 2019
AD01 - Change of registered office address 20 November 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 12 June 2018
PSC02 - N/A 12 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 05 October 2016
AP03 - Appointment of secretary 08 July 2016
AR01 - Annual Return 07 July 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 26 May 2015
CERTNM - Change of name certificate 24 February 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 29 October 2014
AR01 - Annual Return 09 July 2014
AA01 - Change of accounting reference date 26 June 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
MR01 - N/A 20 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 19 June 2010
CH03 - Change of particulars for secretary 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 02 June 2009
353 - Register of members 02 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 27 April 2003
288b - Notice of resignation of directors or secretaries 12 September 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 23 June 1996
288 - N/A 04 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1995
287 - Change in situation or address of Registered Office 04 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
CERTNM - Change of name certificate 14 June 1995
CERTNM - Change of name certificate 14 June 1995
RESOLUTIONS - N/A 12 June 1995
RESOLUTIONS - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
287 - Change in situation or address of Registered Office 12 June 1995
123 - Notice of increase in nominal capital 12 June 1995
NEWINC - New incorporation documents 25 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.