ASSOCIATED VENDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED VENDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02227979

Incorporation date

07/03/1988

Size

Small

Contacts

Registered address

Registered address

12 Amber Business Village, Amber Close Amington, Tamworth, Staffordshire B77 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon19/01/2026
Termination of appointment of Hugh Stephen Millson as a director on 2025-12-04
dot icon19/01/2026
Termination of appointment of Christopher Trevor Annon as a director on 2025-12-04
dot icon16/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon15/12/2025
Director's details changed for Mr Ian Russel Baker on 2025-12-15
dot icon03/12/2025
Director's details changed for Mr Christopher Annon on 2025-12-03
dot icon06/10/2025
Accounts for a small company made up to 2025-03-31
dot icon23/09/2025
Appointment of Mr Hugh Stephen Millson as a director on 2025-04-16
dot icon22/09/2025
Termination of appointment of Craig Anthony Holt as a director on 2025-09-01
dot icon22/08/2025
Termination of appointment of Charles Timothy Newberry as a director on 2025-04-16
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon19/11/2024
Termination of appointment of Jane Clark Macdonald as a director on 2024-11-19
dot icon19/11/2024
Termination of appointment of Eric Charles Morton as a director on 2024-11-19
dot icon19/11/2024
Appointment of Mr Christopher Annon as a director on 2024-11-19
dot icon19/11/2024
Appointment of Mr Stuart Coutts as a director on 2024-11-19
dot icon11/11/2024
Accounts for a small company made up to 2024-03-31
dot icon11/03/2024
Appointment of Mr Charles Timothy Newberry as a director on 2024-03-01
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2023-03-31
dot icon04/01/2023
Termination of appointment of Charles Timothy Newberry as a director on 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon17/10/2022
Accounts for a small company made up to 2022-03-31
dot icon17/01/2022
Second filing for the appointment of Mr Craig Anthony Holt as a director
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon09/09/2021
Accounts for a small company made up to 2021-03-31
dot icon24/02/2021
Accounts for a small company made up to 2020-03-31
dot icon03/02/2021
Appointment of Mr Eric Charles Morton as a director on 2021-01-08
dot icon03/02/2021
Termination of appointment of Hugh Stephen Millson as a director on 2021-01-08
dot icon03/02/2021
Termination of appointment of David Thomas Boull as a director on 2021-01-01
dot icon03/02/2021
Termination of appointment of Hugh Graham Beckwith as a director on 2021-01-08
dot icon03/02/2021
Appointment of Mr Craig Anthony Holt as a director on 2021-01-08
dot icon03/02/2021
Appointment of Mr Ian Russel Baker as a director on 2021-01-01
dot icon28/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon24/05/2019
Satisfaction of charge 3 in full
dot icon24/05/2019
Satisfaction of charge 1 in full
dot icon24/05/2019
Satisfaction of charge 2 in full
dot icon25/01/2019
Appointment of Mr Hugh Graham Beckwith as a director on 2019-01-16
dot icon24/01/2019
Termination of appointment of Tracey Louise Leahy as a director on 2019-01-16
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon15/08/2018
Director's details changed for Tracey Louise Leahy on 2018-07-25
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/12/2017
Appointment of Mr Hugh Stephen Millson as a director on 2017-12-05
dot icon19/12/2017
Termination of appointment of Eric Charles Morton as a director on 2017-12-05
dot icon29/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon29/11/2017
Director's details changed for Tracey Louise Leahy on 2016-11-21
dot icon29/08/2017
Termination of appointment of Jonathan Carlisle Boyd as a director on 2017-03-15
dot icon22/03/2017
Appointment of Mrs Jane Clark Macdonald as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of Andrew Geoffrey Binns as a director on 2017-03-16
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon07/10/2016
Termination of appointment of John Ferguson as a director on 2016-09-29
dot icon07/10/2016
Appointment of Mr Charles Timothy Newberry as a director on 2016-09-30
dot icon03/06/2016
Appointment of Mr Andrew Geoffrey Binns as a director on 2016-05-24
dot icon15/01/2016
Appointment of Tracey Louise Leahy as a director on 2015-12-01
dot icon15/01/2016
Termination of appointment of Andrew Geoffrey Binns as a director on 2015-12-01
dot icon23/12/2015
Accounts for a small company made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-21 no member list
dot icon06/02/2015
Appointment of Mr Jonathan Carlisle Boyd as a director on 2014-11-27
dot icon06/02/2015
Appointment of Mr David Thomas Boull as a director on 2014-11-27
dot icon28/01/2015
Termination of appointment of William Howard Booty as a director on 2014-11-27
dot icon28/01/2015
Termination of appointment of Matthew Kenneth Haselden as a director on 2014-11-27
dot icon13/12/2014
Annual return made up to 2014-11-21 no member list
dot icon03/11/2014
Accounts for a small company made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2013-11-21 no member list
dot icon11/02/2014
Director's details changed for Mr Eric Charles Morton on 2013-11-21
dot icon11/02/2014
Director's details changed for Mr John Ferguson on 2013-11-21
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2012-11-21 no member list
dot icon08/02/2013
Termination of appointment of Marion Marshall as a director
dot icon08/02/2013
Termination of appointment of Brian Leahy as a director
dot icon08/02/2013
Appointment of Andrew Geoffrey Binns as a director
dot icon08/02/2013
Appointment of William Howard Booty as a director
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon25/01/2012
Appointment of Mr John Ferguson as a director
dot icon25/01/2012
Appointment of Mr Eric Charles Morton as a director
dot icon14/12/2011
Accounts for a small company made up to 2011-03-31
dot icon26/11/2011
Annual return made up to 2011-11-21 no member list
dot icon27/01/2011
Accounts for a small company made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-11-21 no member list
dot icon25/08/2010
Director's details changed for Mrs Marion Ralson on 2010-08-25
dot icon11/03/2010
Termination of appointment of a director
dot icon11/03/2010
Appointment of Mrs Marion Ralson as a director
dot icon11/03/2010
Termination of appointment of Steven Gallagher as a director
dot icon11/03/2010
Termination of appointment of Peter Wilkes as a director
dot icon11/03/2010
Termination of appointment of Alec Upton as a director
dot icon11/03/2010
Termination of appointment of Eric Morton as a director
dot icon11/03/2010
Termination of appointment of Steven Gallagher as a director
dot icon11/03/2010
Termination of appointment of John Broderick as a director
dot icon11/03/2010
Termination of appointment of William Booty as a director
dot icon11/03/2010
Appointment of Mr Matthew Kenneth Haselden as a director
dot icon10/02/2010
Appointment of Brian Leahy as a director
dot icon30/12/2009
Annual return made up to 2009-11-21 no member list
dot icon30/12/2009
Director's details changed for Mr Eric Charles Morton on 2009-11-21
dot icon30/12/2009
Director's details changed for Peter Gerald Wilkes on 2009-11-21
dot icon30/12/2009
Director's details changed for John Broderick on 2009-11-21
dot icon17/12/2009
Termination of appointment of John Ferguson as a director
dot icon17/12/2009
Accounts for a small company made up to 2009-03-31
dot icon16/10/2009
Termination of appointment of Karen Chapman as a secretary
dot icon21/01/2009
Accounts for a small company made up to 2008-03-31
dot icon15/01/2009
Annual return made up to 21/11/08
dot icon11/04/2008
Director appointed william howard booty
dot icon29/12/2007
Accounts for a small company made up to 2007-03-31
dot icon30/11/2007
Annual return made up to 21/11/07
dot icon22/07/2007
Director resigned
dot icon06/12/2006
Accounts for a small company made up to 2006-03-31
dot icon21/11/2006
Annual return made up to 21/11/06
dot icon21/11/2006
Secretary's particulars changed
dot icon20/12/2005
Accounts for a small company made up to 2005-03-31
dot icon30/11/2005
Annual return made up to 21/11/05
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon02/12/2004
Annual return made up to 21/11/04
dot icon26/11/2004
Accounts for a small company made up to 2004-03-31
dot icon22/01/2004
Secretary's particulars changed
dot icon22/12/2003
Accounts for a small company made up to 2003-03-31
dot icon18/12/2003
New director appointed
dot icon12/12/2003
Director resigned
dot icon14/11/2003
Annual return made up to 21/11/03
dot icon01/05/2003
Registered office changed on 01/05/03 from: midland bridge road bath BA1 2HQ
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
New secretary appointed
dot icon21/01/2003
Auditor's resignation
dot icon20/01/2003
Annual return made up to 21/11/02
dot icon12/11/2002
Full accounts made up to 2002-03-31
dot icon07/10/2002
New director appointed
dot icon11/09/2002
Director resigned
dot icon10/09/2002
Resolutions
dot icon03/12/2001
Annual return made up to 21/11/01
dot icon09/11/2001
Full accounts made up to 2001-03-31
dot icon30/03/2001
New director appointed
dot icon04/01/2001
Memorandum and Articles of Association
dot icon14/12/2000
Memorandum and Articles of Association
dot icon14/12/2000
Resolutions
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon20/11/2000
Annual return made up to 21/11/00
dot icon20/11/2000
New director appointed
dot icon10/11/2000
Annual return made up to 21/11/99
dot icon17/07/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Director resigned
dot icon20/10/1999
Memorandum and Articles of Association
dot icon20/10/1999
Resolutions
dot icon26/11/1998
Annual return made up to 21/11/98
dot icon17/11/1998
Full accounts made up to 1998-03-31
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon19/11/1997
Annual return made up to 21/11/97
dot icon01/07/1997
Particulars of mortgage/charge
dot icon22/11/1996
Annual return made up to 21/11/96
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon24/05/1996
Annual return made up to 21/11/95
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
Memorandum and Articles of Association
dot icon19/09/1995
Resolutions
dot icon24/03/1995
Auditor's resignation
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Annual return made up to 21/11/94
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Annual return made up to 21/11/93
dot icon22/12/1992
Director resigned;new director appointed
dot icon26/11/1992
Annual return made up to 21/11/92
dot icon25/11/1992
Particulars of mortgage/charge
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon12/11/1992
Director resigned
dot icon16/07/1992
Particulars of mortgage/charge
dot icon09/12/1991
Annual return made up to 21/11/91
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon22/11/1990
Annual return made up to 21/11/90
dot icon22/11/1990
Director resigned
dot icon11/10/1990
Full accounts made up to 1990-03-31
dot icon23/08/1990
New director appointed
dot icon26/07/1990
Director resigned;new director appointed
dot icon05/12/1989
Annual return made up to 01/12/89
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon01/09/1989
Director resigned
dot icon29/03/1989
Director resigned;new director appointed
dot icon09/12/1988
Certificate of change of name
dot icon09/12/1988
Certificate of change of name
dot icon30/11/1988
Resolutions
dot icon23/11/1988
New director appointed
dot icon14/11/1988
New director appointed
dot icon10/11/1988
New director appointed
dot icon09/11/1988
Director resigned;new director appointed
dot icon02/11/1988
Secretary resigned;new secretary appointed
dot icon17/06/1988
Registered office changed on 17/06/88 from: 4 queen square bath avon BA1 2HQ
dot icon07/03/1988
Miscellaneous
dot icon07/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-3.19 % *

* during past year

Cash in Bank

£282,483.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2021
3
210.00K
-
0.00
154.43K
-
2022
3
220.87K
-
0.00
291.79K
-
2023
4
229.71K
-
0.00
282.48K
-
2023
4
229.71K
-
0.00
282.48K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

229.71K £Ascended4.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.48K £Descended-3.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkes, Peter Gerald
Director
05/09/2002 - 02/03/2010
6
Booty, William Howard
Director
05/12/2012 - 26/11/2014
10
Newberry, Charles Timothy
Director
30/09/2016 - 31/12/2022
10
Newberry, Charles Timothy
Director
01/03/2024 - 16/04/2025
10
Morton, Eric Charles
Director
08/01/2021 - 19/11/2024
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSOCIATED VENDING SERVICES LIMITED

ASSOCIATED VENDING SERVICES LIMITED is an(a) Active company incorporated on 07/03/1988 with the registered office located at 12 Amber Business Village, Amber Close Amington, Tamworth, Staffordshire B77 4RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED VENDING SERVICES LIMITED?

toggle

ASSOCIATED VENDING SERVICES LIMITED is currently Active. It was registered on 07/03/1988 .

Where is ASSOCIATED VENDING SERVICES LIMITED located?

toggle

ASSOCIATED VENDING SERVICES LIMITED is registered at 12 Amber Business Village, Amber Close Amington, Tamworth, Staffordshire B77 4RP.

What does ASSOCIATED VENDING SERVICES LIMITED do?

toggle

ASSOCIATED VENDING SERVICES LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does ASSOCIATED VENDING SERVICES LIMITED have?

toggle

ASSOCIATED VENDING SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for ASSOCIATED VENDING SERVICES LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Hugh Stephen Millson as a director on 2025-12-04.