About

Registered Number: 05406605
Date of Incorporation: 29/03/2005 (19 years ago)
Company Status: Active
Registered Address: 11 Church Street, Bonsall, Matlock, Derbyshire, DE4 2AE

 

Founded in 2005, Intelligent Vending Ltd are based in Derbyshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The company has one director listed as Pugh, Alfred Jack at Companies House. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Alfred Jack 25 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 March 2018
AA01 - Change of accounting reference date 23 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 December 2016
CH01 - Change of particulars for director 14 November 2016
MR01 - N/A 06 October 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AP01 - Appointment of director 30 December 2011
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 20 December 2011
AA01 - Change of accounting reference date 24 May 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 31 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
363a - Annual Return 21 April 2006
225 - Change of Accounting Reference Date 25 July 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.