ABBEY VENDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABBEY VENDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04672071

Incorporation date

20/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Rawson Spring Road, Sheffield S6 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon25/11/2025
-
dot icon25/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Appointment of Mr Robert James Mccann as a director on 2025-01-23
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon08/09/2023
Registered office address changed from 193 Rutland Road Sheffield S3 9PT England to Unit 1 Rawson Spring Road Sheffield S6 1PD on 2023-09-08
dot icon08/09/2023
Director's details changed for Mrs Gemma Michelle Mccann on 2023-09-01
dot icon08/09/2023
Director's details changed for Mr Norman Stuart Pidd on 2023-09-01
dot icon08/09/2023
Secretary's details changed for Diane Pidd on 2023-09-01
dot icon08/09/2023
Change of details for Mrs Gemma Michelle Mccann as a person with significant control on 2023-09-01
dot icon08/09/2023
Change of details for Mr Norman Stuart Pidd as a person with significant control on 2023-09-01
dot icon08/08/2023
Change of details for Mr Norman Stuart Pidd as a person with significant control on 2023-03-20
dot icon08/08/2023
Change of details for Mrs Gemma Michelle Mccann as a person with significant control on 2023-03-20
dot icon10/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Registered office address changed from Progress House, 396 Wilmslow Rd Withington Manchester M20 3BN to 193 Rutland Road Sheffield S3 9PT on 2023-03-20
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon26/10/2022
Change of details for Mrs Gemma Michelle Mccann as a person with significant control on 2022-10-26
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2021
Change of details for Mr Norman Stuart Pidd as a person with significant control on 2021-04-10
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon09/11/2021
Notification of Gemma Mccann as a person with significant control on 2021-04-10
dot icon08/11/2021
Change of details for Mr Norman Stuart Pidd as a person with significant control on 2021-04-10
dot icon12/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon14/03/2018
Change of details for Mr Norman Stuart Pidd as a person with significant control on 2016-04-06
dot icon12/03/2018
Change of details for Mr Norman Stuart Pidd as a person with significant control on 2016-04-06
dot icon09/03/2018
Director's details changed for Mr Norman Stuart Pidd on 2018-02-27
dot icon06/03/2018
Change of details for Mr Norman Stuart Pidd as a person with significant control on 2016-04-07
dot icon06/03/2018
Director's details changed for Mr Norman Stuart Pidd on 2018-02-27
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Director's details changed for Mr Norman Stuart Pidd on 2017-03-13
dot icon07/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon28/02/2017
Secretary's details changed for Diane Pidd on 2017-02-28
dot icon28/02/2017
Director's details changed for Norman Stuart Pidd on 2017-02-28
dot icon28/02/2017
Director's details changed for Gemma Michelle Mccann on 2017-02-28
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon11/03/2013
Director's details changed for Gemma Michelle Mccann on 2013-01-31
dot icon09/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon26/02/2010
Director's details changed for Gemma Michelle Mccann on 2009-10-01
dot icon26/02/2010
Director's details changed for Norman Stuart Pidd on 2009-10-01
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 20/02/09; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Director appointed gemma michelle mccann
dot icon29/02/2008
Return made up to 20/02/08; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 20/02/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 20/02/06; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/2005
Return made up to 20/02/05; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon01/03/2004
Return made up to 20/02/04; full list of members
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
New director appointed
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Director resigned
dot icon20/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
255.91K
-
0.00
67.06K
-
2023
17
299.04K
-
0.00
88.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/02/2003 - 24/02/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/02/2003 - 24/02/2003
41295
Mr Norman Stuart Pidd
Director
21/02/2003 - Present
-
Mrs Gemma Michelle Mccann
Director
01/04/2008 - Present
-
Pidd, Diane
Secretary
21/02/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY VENDING SERVICES LIMITED

ABBEY VENDING SERVICES LIMITED is an(a) Active company incorporated on 20/02/2003 with the registered office located at Unit 1 Rawson Spring Road, Sheffield S6 1PD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY VENDING SERVICES LIMITED?

toggle

ABBEY VENDING SERVICES LIMITED is currently Active. It was registered on 20/02/2003 .

Where is ABBEY VENDING SERVICES LIMITED located?

toggle

ABBEY VENDING SERVICES LIMITED is registered at Unit 1 Rawson Spring Road, Sheffield S6 1PD.

What does ABBEY VENDING SERVICES LIMITED do?

toggle

ABBEY VENDING SERVICES LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for ABBEY VENDING SERVICES LIMITED?

toggle

The latest filing was on 25/11/2025: undefined.