ASW VENDING SERVICES LTD

Register to unlock more data on OkredoRegister

ASW VENDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06497889

Incorporation date

08/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 13 Arches Business Centre, Mill Road, Rugby CV21 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2008)
dot icon22/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon29/10/2025
Micro company accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/02/2017
Registered office address changed from 22 Ilmer Close Rugby Warwickshire CV21 1TY to Unit 13 Arches Business Centre, Mill Road Rugby CV21 1QW on 2017-02-10
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon10/02/2014
Register inspection address has been changed
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2010
Certificate of change of name
dot icon04/11/2010
Change of name notice
dot icon26/10/2010
Termination of appointment of Julie Crouch as a secretary
dot icon19/10/2010
Termination of appointment of a secretary
dot icon19/10/2010
Termination of appointment of Kenneth Crouch as a director
dot icon19/10/2010
Termination of appointment of Julie Crouch as a director
dot icon19/10/2010
Appointment of Sandra Wilson as a secretary
dot icon19/10/2010
Appointment of Sandra Wilson as a director
dot icon19/10/2010
Appointment of Andrew Lloyd Wilson as a director
dot icon19/10/2010
Registered office address changed from Shire House 4 Long Street Stoney Stanton Leicester Leicestershire LE9 4DQ on 2010-10-19
dot icon31/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon11/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon11/02/2010
Director's details changed for Julie Ann Crouch on 2010-02-11
dot icon11/02/2010
Director's details changed for Kenneth Martin Crouch on 2010-02-11
dot icon18/01/2010
Certificate of change of name
dot icon18/01/2010
Change of name notice
dot icon26/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon11/02/2009
Return made up to 08/02/09; full list of members
dot icon08/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
52.38K
-
0.00
-
-
2022
3
72.75K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Crouch, Julie Ann
Secretary
08/02/2008 - 15/10/2010
-
Wilson, Sandra
Secretary
15/10/2010 - Present
-
Wilson, Andrew Lloyd
Director
15/10/2010 - Present
-
Crouch, Kenneth Martin
Director
08/02/2008 - 15/10/2010
9
Wilson, Sandra
Director
15/10/2010 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASW VENDING SERVICES LTD

ASW VENDING SERVICES LTD is an(a) Active company incorporated on 08/02/2008 with the registered office located at Unit 13 Arches Business Centre, Mill Road, Rugby CV21 1QW. There are currently 3 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 ASW VENDING SERVICES LTD?

toggle

ASW VENDING SERVICES LTD is currently Active. It was registered on 08/02/2008 .

Where is ASW VENDING SERVICES LTD located?

toggle

ASW VENDING SERVICES LTD is registered at Unit 13 Arches Business Centre, Mill Road, Rugby CV21 1QW.

What does ASW VENDING SERVICES LTD do?

toggle

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

What is the latest filing for ASW VENDING SERVICES LTD?

toggle

The latest filing was on 22/02/2026: Confirmation statement made on 2026-02-10 with no updates.