About

Registered Number: 05888968
Date of Incorporation: 27/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 14 Henry Close, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TJ

 

Based in Shrewsbury in Shropshire, Shropshire Vending Services Ltd was established in 2006. Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are Hicklin, Ashley Robert, Grocott, Kirsty Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKLIN, Ashley Robert 07 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
GROCOTT, Kirsty Jane 27 July 2006 12 November 2008 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 20 August 2019
MR01 - N/A 18 June 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 16 August 2018
AP01 - Appointment of director 16 August 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 24 July 2015
AD01 - Change of registered office address 17 November 2014
MR01 - N/A 16 September 2014
MR01 - N/A 01 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 19 May 2008
225 - Change of Accounting Reference Date 14 May 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 22 October 2007
363a - Annual Return 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 12 September 2014 Outstanding

N/A

A registered charge 19 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.