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

BRANDED VENDING SERVICES LIMITED

MARKET CHAMBERS, 2B MARKET PLACE, SHIFNAL, SHROPSHIRE, TF11 9AZ,
Company Registration Number
05914969
Private Limited Company
Active

Company Overview

About Branded Vending Services Ltd
BRANDED VENDING SERVICES LIMITED was founded on 2006-08-24 and has its registered office in Shifnal. The organisation's status is listed as "Active". Branded Vending Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRANDED VENDING SERVICES LIMITED
 
Legal Registered Office
MARKET CHAMBERS
2B MARKET PLACE
SHIFNAL
SHROPSHIRE
TF11 9AZ
Other companies in BH9
 
Previous Names
MARK BOWEN WHOLESALE LIMITED06/01/2022
Filing Information
Company Number 05914969
Company ID Number 05914969
Date formed 2006-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 15:52:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDED 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 BRANDED VENDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW WELLS
Company Secretary 2006-08-24
MARK ANDREW WELLS
Director 2011-01-13
STEVEN EDWARD WELLS
Director 2010-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BOWEN
Director 2006-08-24 2011-01-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-08-24 2006-08-24
COMPANY DIRECTORS LIMITED
Nominated Director 2006-08-24 2006-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW WELLS COFFEE RELAX LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-10 Active - Proposal to Strike off
MARK ANDREW WELLS HILLDRUP GROUP LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Active
MARK ANDREW WELLS JARMAN STORES LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Active - Proposal to Strike off
MARK ANDREW WELLS PREMIERSHIP FOOTBALL ACADEMY LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-20 Active - Proposal to Strike off
MARK ANDREW WELLS WATER IS COOL LIMITED Company Secretary 2002-07-01 CURRENT 2001-10-30 Active - Proposal to Strike off
MARK ANDREW WELLS HILLDRUP LEISURE LIMITED Company Secretary 2000-02-21 CURRENT 1988-03-22 Active - Proposal to Strike off
MARK ANDREW WELLS BRANDED VENDING LIMITED Company Secretary 1999-11-26 CURRENT 1999-11-26 Active
STEVEN EDWARD WELLS WOODWARD VENDING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
STEVEN EDWARD WELLS POWER VEND LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
STEVEN EDWARD WELLS QUENCH VENDING LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
STEVEN EDWARD WELLS CAFE RELAX LIMITED Director 2012-06-27 CURRENT 2012-06-22 Active - Proposal to Strike off
STEVEN EDWARD WELLS NATIONWIDE MATERIAL MOVEMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
STEVEN EDWARD WELLS WATER IS COOL LIMITED Director 2011-01-13 CURRENT 2001-10-30 Active - Proposal to Strike off
STEVEN EDWARD WELLS BRANDED VENDING LIMITED Director 2009-12-11 CURRENT 1999-11-26 Active
STEVEN EDWARD WELLS COFFEE RELAX LIMITED Director 2008-03-10 CURRENT 2008-03-10 Active - Proposal to Strike off
STEVEN EDWARD WELLS HILLDRUP GROUP LIMITED Director 2006-08-23 CURRENT 2006-08-23 Active
STEVEN EDWARD WELLS JARMAN STORES LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active - Proposal to Strike off
STEVEN EDWARD WELLS PREMIERSHIP FOOTBALL ACADEMY LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active - Proposal to Strike off
STEVEN EDWARD WELLS HILLDRUP LEISURE LIMITED Director 1992-03-22 CURRENT 1988-03-22 Active - Proposal to Strike off

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
2023-08-24Register inspection address changed from 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW United Kingdom to 35 Jarman Drive Horsehay Telford Shropshire TF4 3UP
2023-08-24Director's details changed for Mr Steven Edward Wells on 2023-08-24
2023-08-24Director's details changed for Mr Mark Andrew Wells on 2023-08-01
2023-08-24SECRETARY'S DETAILS CHNAGED FOR MARK ANDREW WELLS on 2023-08-24
2023-08-24CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-08-24Change of details for William Wells Group Limited as a person with significant control on 2023-08-01
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM 6a Market Place Shifnal Shropshire TF11 9AZ
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-08CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-01-06CERTNMCompany name changed mark bowen wholesale LIMITED\certificate issued on 06/01/22
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-04-15CH01Director's details changed for Mr Steven Edward Wells on 2021-04-15
2021-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MARK ANDREW WELLS on 2021-04-15
2021-04-09AA01Previous accounting period extended from 30/03/21 TO 31/03/21
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM 898/902 Wimborne Road, Moordown Bournemouth Dorset BH9 2DW
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0124/08/15 ANNUAL RETURN FULL LIST
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0124/08/14 ANNUAL RETURN FULL LIST
2014-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-30AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-09-11AR0124/08/13 ANNUAL RETURN FULL LIST
2013-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-01AR0124/08/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0124/08/11 ANNUAL RETURN FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WELLS / 01/08/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD WELLS / 01/08/2011
2011-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MARK ANDREW WELLS on 2011-08-01
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOWEN
2011-01-20AP01DIRECTOR APPOINTED MARK ANDREW WELLS
2011-01-20AP01DIRECTOR APPOINTED MR STEVEN EDWARD WELLS
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0124/08/10 ANNUAL RETURN FULL LIST
2010-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-13AD02SAIL ADDRESS CREATED
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-09363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-09-10363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-0288(2)RAD 13/09/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-17288aNEW SECRETARY APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288bSECRETARY RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-22225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRANDED 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 BRANDED VENDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANDED VENDING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-30
Annual Accounts
2021-03-31

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 BRANDED VENDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BRANDED VENDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDED VENDING SERVICES LIMITED
Trademarks
We have not found any records of BRANDED VENDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDED 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 (74990 - Non-trading company) as BRANDED VENDING SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRANDED 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 BRANDED 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 BRANDED 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.