Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATED VENDING SERVICES LIMITED
Company Information for

ASSOCIATED VENDING SERVICES LIMITED

12 AMBER BUSINESS VILLAGE, AMBER CLOSE AMINGTON, TAMWORTH, STAFFORDSHIRE, B77 4RP,
Company Registration Number
02227979
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Associated Vending Services Ltd
ASSOCIATED VENDING SERVICES LIMITED was founded on 1988-03-07 and has its registered office in Tamworth. The organisation's status is listed as "Active". Associated Vending Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASSOCIATED VENDING SERVICES LIMITED
 
Legal Registered Office
12 AMBER BUSINESS VILLAGE
AMBER CLOSE AMINGTON
TAMWORTH
STAFFORDSHIRE
B77 4RP
Other companies in B77
 
Telephone0182767733
 
Filing Information
Company Number 02227979
Company ID Number 02227979
Date formed 1988-03-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB328308265  
Last Datalog update: 2023-12-05 21:56:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATED VENDING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSOCIATED VENDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS BOULL
Director 2014-11-27
TRACEY LOUISE LEAHY
Director 2015-12-01
JANE CLARK MACDONALD
Director 2017-03-15
HUGH STEPHEN MILLSON
Director 2017-12-05
CHARLES TIMOTHY NEWBERRY
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC CHARLES MORTON
Director 2011-12-01 2017-12-05
ANDREW GEOFFREY BINNS
Director 2016-05-24 2017-03-16
JONATHAN CARLISLE BOYD
Director 2014-11-27 2017-03-15
JOHN FERGUSON
Director 2011-12-01 2016-09-29
ANDREW GEOFFREY BINNS
Director 2012-12-06 2015-12-01
WILLIAM HOWARD BOOTY
Director 2012-12-06 2014-11-27
MATTHEW KENNETH HASELDEN
Director 2010-03-03 2014-11-27
BRIAN LEAHY
Director 2009-12-10 2012-12-06
MARION MARSHALL
Director 2010-03-03 2012-12-06
WILLIAM HOWARD BOOTY
Director 2007-12-06 2010-03-03
JOHN BRODERICK
Director 1991-11-21 2010-03-03
STEVEN DENNIS GALLAGHER
Director 2000-02-23 2010-03-03
ERIC CHARLES MORTON
Director 2004-12-09 2010-03-03
ALEC UPTON
Director 1991-11-21 2010-03-03
PETER GERALD WILKES
Director 2002-09-06 2010-03-03
JOHN FERGUSON
Director 2003-12-04 2009-12-10
KAREN LOUISE CHAPMAN
Company Secretary 2002-12-05 2009-10-13
NICHOLAS JOHN EWEN NAISMITH
Director 1999-12-09 2007-06-30
WILLIAM HOWARD BOOTY
Director 1991-11-21 2004-12-09
HAROLD BRUCE DRYSDALE
Director 2000-12-07 2003-12-04
JONATHAN ROBERT WYLD
Company Secretary 1991-11-21 2002-12-05
DAVID COLIN MACQUEEN
Director 1991-11-21 2002-06-08
VALERIE RUTH TAYLOR
Director 1999-12-09 2000-07-07
FRANK MICHAEL MCGEE
Director 1991-11-21 2000-02-23
CAROLYN MARY DOWNING
Director 1992-12-09 1999-12-09
PETER DEREK JONES
Director 1991-11-21 1999-12-09
ERIC CHARLES MORTON
Director 1991-11-21 1992-12-09
DOUGLAS EDGAR BOOTY
Director 1991-11-21 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS BOULL INCUP LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
DAVID THOMAS BOULL CARDIFF VENDING LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
DAVID THOMAS BOULL CYMRAEG CATERING LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active
DAVID THOMAS BOULL CYMRAEG VENDING LIMITED Director 1997-03-05 CURRENT 1997-03-05 Active
JANE CLARK MACDONALD ETHICAL VENDING LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
JANE CLARK MACDONALD ENVIROVEND LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active
JANE CLARK MACDONALD EXCEL VENDING LIMITED Director 1993-03-24 CURRENT 1993-03-24 Active
CHARLES TIMOTHY NEWBERRY CAFFE PRAEGO COFFEE COMPANY LTD Director 2015-09-29 CURRENT 2015-09-29 Active
CHARLES TIMOTHY NEWBERRY HALLMARK VENDING LIMITED Director 2010-10-04 CURRENT 1979-10-11 Active
CHARLES TIMOTHY NEWBERRY NTN LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11DIRECTOR APPOINTED MR CHARLES TIMOTHY NEWBERRY
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-04APPOINTMENT TERMINATED, DIRECTOR CHARLES TIMOTHY NEWBERRY
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-17Second filing of director appointment of Mr Craig Anthony Holt
2022-01-17RP04AP01Second filing of director appointment of Mr Craig Anthony Holt
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-03AP01DIRECTOR APPOINTED MR IAN RUSSEL BAKER
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GRAHAM BECKWITH
2021-02-03DIRECTOR APPOINTED MR CRAIG ANTHONY HOLT
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-25AP01DIRECTOR APPOINTED MR HUGH GRAHAM BECKWITH
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE LEAHY
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-15CH01Director's details changed for Tracey Louise Leahy on 2018-07-25
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR HUGH STEPHEN MILLSON
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CHARLES MORTON
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-29CH01Director's details changed for Tracey Louise Leahy on 2016-11-21
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARLISLE BOYD
2017-03-22AP01DIRECTOR APPOINTED MRS JANE CLARK MACDONALD
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEOFFREY BINNS
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON
2016-10-07AP01DIRECTOR APPOINTED MR CHARLES TIMOTHY NEWBERRY
2016-06-03AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY BINNS
2016-01-15AP01DIRECTOR APPOINTED TRACEY LOUISE LEAHY
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEOFFREY BINNS
2015-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-11AR0121/11/15 ANNUAL RETURN FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MR JONATHAN CARLISLE BOYD
2015-02-06AP01DIRECTOR APPOINTED MR DAVID THOMAS BOULL
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOOTY
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HASELDEN
2014-12-13AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-11AR0121/11/13 NO MEMBER LIST
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES MORTON / 21/11/2013
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON / 21/11/2013
2013-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-19AR0121/11/12 NO MEMBER LIST
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARION MARSHALL
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEAHY
2013-02-08AP01DIRECTOR APPOINTED ANDREW GEOFFREY BINNS
2013-02-08AP01DIRECTOR APPOINTED WILLIAM HOWARD BOOTY
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-25AP01DIRECTOR APPOINTED MR JOHN FERGUSON
2012-01-25AP01DIRECTOR APPOINTED MR ERIC CHARLES MORTON
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-26AR0121/11/11 NO MEMBER LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-25AR0121/11/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION RALSON / 25/08/2010
2010-03-11TM01TERMINATE DIR APPOINTMENT
2010-03-11AP01DIRECTOR APPOINTED MRS MARION RALSON
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GALLAGHER
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILKES
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEC UPTON
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MORTON
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GALLAGHER
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRODERICK
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOOTY
2010-03-11AP01DIRECTOR APPOINTED MR MATTHEW KENNETH HASELDEN
2010-02-10AP01DIRECTOR APPOINTED BRIAN LEAHY
2009-12-30AR0121/11/09 NO MEMBER LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD WILKES / 21/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES MORTON / 21/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRODERICK / 21/11/2009
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY KAREN CHAPMAN
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-15363aANNUAL RETURN MADE UP TO 21/11/08
2008-04-11288aDIRECTOR APPOINTED WILLIAM HOWARD BOOTY
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-30363aANNUAL RETURN MADE UP TO 21/11/07
2007-07-22288bDIRECTOR RESIGNED
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-11-21363aANNUAL RETURN MADE UP TO 21/11/06
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-30363aANNUAL RETURN MADE UP TO 21/11/05
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sANNUAL RETURN MADE UP TO 21/11/04
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-22288cSECRETARY'S PARTICULARS CHANGED
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-12288bDIRECTOR RESIGNED
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sANNUAL RETURN MADE UP TO 21/11/03
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: MIDLAND BRIDGE ROAD BATH BA1 2HQ
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-14288bSECRETARY RESIGNED
2003-01-21AUDAUDITOR'S RESIGNATION
2003-01-20363sANNUAL RETURN MADE UP TO 21/11/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATED VENDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATED VENDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATED VENDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATED VENDING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ASSOCIATED VENDING SERVICES LIMITED owns 2 domain names.

avs-uk.co.uk   associatedvending.co.uk  

Trademarks
We have not found any records of ASSOCIATED VENDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATED VENDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as ASSOCIATED VENDING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATED VENDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATED VENDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATED VENDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.