About

Registered Number: 04688936
Date of Incorporation: 06/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: G P G House, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW

 

Technical Vending Support Ltd was established in 2003, it has a status of "Active". We do not know the number of employees at the organisation. The company has 2 directors listed as Inns, Colin, Thatcher, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INNS, Colin 06 March 2003 01 May 2005 1
THATCHER, John 06 March 2003 01 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AR01 - Annual Return 16 October 2015
AP01 - Appointment of director 16 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 15 June 2010
AR01 - Annual Return 13 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 06 November 2007
363s - Annual Return 21 March 2007
363s - Annual Return 31 March 2006
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 01 June 2005
AA - Annual Accounts 01 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
287 - Change in situation or address of Registered Office 25 October 2004
363s - Annual Return 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.