ALLEN VENDING SERVICES LTD

Register to unlock more data on OkredoRegister

ALLEN VENDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04928413

Incorporation date

10/10/2003

Size

Dormant

Contacts

Registered address

Registered address

1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon23/08/2023
Application to strike the company off the register
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Solvency Statement dated 13/12/22
dot icon14/12/2022
Statement by Directors
dot icon14/12/2022
Statement of capital on 2022-12-14
dot icon17/11/2022
Registered office address changed from Apollo House Odyssey Business Park West End Road Ruislip HA4 6QD England to 1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT on 2022-11-17
dot icon16/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon29/06/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon01/04/2021
Appointment of Mr Toby Venus as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Anthony Michael Leon as a director on 2021-04-01
dot icon23/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon22/10/2020
Termination of appointment of Marta Schwartz as a director on 2020-10-20
dot icon22/10/2020
Appointment of Mr Anthony Michael Leon as a director on 2020-10-20
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/05/2020
Registered office address changed from Amber House Amber Drive Langley Mill Nottingham NG16 4BE England to Apollo House Odyssey Business Park West End Road Ruislip HA4 6QD on 2020-05-28
dot icon05/02/2020
Appointment of Mr Paul Nathaniel Ian Hearne as a director on 2020-01-28
dot icon05/02/2020
Termination of appointment of Wesley Mulligan as a director on 2020-01-28
dot icon21/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon04/11/2019
Appointment of Marta Schwartz as a director on 2019-09-01
dot icon04/11/2019
Termination of appointment of Daniel Henry Abrahams as a director on 2019-09-01
dot icon18/02/2019
Resolutions
dot icon04/02/2019
Termination of appointment of Steven Gallagher as a director on 2019-01-29
dot icon04/02/2019
Termination of appointment of Simon James Barnett as a director on 2019-01-29
dot icon04/02/2019
Appointment of Mr Daniel Henry Abrahams as a director on 2019-01-29
dot icon04/02/2019
Appointment of Mr Wesley Mulligan as a director on 2019-01-29
dot icon04/02/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon31/01/2019
Satisfaction of charge 049284130001 in full
dot icon03/12/2018
Confirmation statement made on 2018-10-10 with updates
dot icon07/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/09/2018
Registration of charge 049284130001, created on 2018-08-31
dot icon06/09/2018
Termination of appointment of Alan Ball as a director on 2018-08-31
dot icon06/09/2018
Termination of appointment of Robert Geoffrey Allen as a director on 2018-08-31
dot icon06/09/2018
Appointment of Mr Simon James Barnett as a director on 2018-08-31
dot icon06/09/2018
Appointment of Mr Steven Gallagher as a director on 2018-08-31
dot icon06/09/2018
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to Amber House Amber Drive Langley Mill Nottingham NG16 4BE on 2018-09-06
dot icon05/09/2018
Notification of Gem Vending Limited as a person with significant control on 2018-08-31
dot icon05/09/2018
Termination of appointment of Robert Geoffrey Allen as a secretary on 2018-08-31
dot icon05/09/2018
Cessation of Robert Geoffrey Allen as a person with significant control on 2018-08-31
dot icon26/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon31/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-10
dot icon22/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Director's details changed for Robert Geoffrey Allen on 2012-03-05
dot icon24/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon19/12/2008
Return made up to 10/10/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/10/2007
Return made up to 10/10/07; no change of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2006
Return made up to 10/10/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 10/10/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 10/10/04; full list of members
dot icon15/07/2004
Director resigned
dot icon18/11/2003
Ad 20/10/03--------- £ si 9999@1=9999 £ ic 10000/19999
dot icon17/11/2003
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon30/10/2003
Ad 10/10/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New secretary appointed;new director appointed
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Registered office changed on 10/10/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon10/10/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
533.88K
-
0.00
-
-
2021
0
533.88K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

533.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hearne, Paul Nathaniel Ian
Director
28/01/2020 - Present
8
Venus, Toby
Director
01/04/2021 - Present
7
Mulligan, Wesley Joseph
Director
29/01/2019 - 28/01/2020
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN VENDING SERVICES LTD

ALLEN VENDING SERVICES LTD is an(a) Dissolved company incorporated on 10/10/2003 with the registered office located at 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN VENDING SERVICES LTD?

toggle

ALLEN VENDING SERVICES LTD is currently Dissolved. It was registered on 10/10/2003 and dissolved on 21/11/2023.

Where is ALLEN VENDING SERVICES LTD located?

toggle

ALLEN VENDING SERVICES LTD is registered at 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7PT.

What does ALLEN VENDING SERVICES LTD do?

toggle

ALLEN VENDING SERVICES LTD operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

What is the latest filing for ALLEN VENDING SERVICES LTD?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.