Silsoe
Bedford
MK45 4HS
Secretary Name | Mrs Simona Schneider |
---|---|
Status | Current |
Appointed | 17 June 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Building 52 Wrest Park Silsoe Bedford MK45 4HS |
Director Name | Mr Jonathon David Collins |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sharpsgate Station Road Oxton Lauder Berwickshire TD2 6PW Scotland |
Director Name | Mr Iain Alexander Stewart Robinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2021) |
Correspondence Address | The Apex 2 Sheriffs Orchard Coventry CV1 3PP |
Website | www.2zlf.com |
---|---|
Email address | [email protected] |
Telephone | 07 917566868 |
Telephone region | Mobile |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
6k at £1 | Vending Network General Trading Company 60.00% Ordinary A |
---|---|
500 at £1 | Aspu Environmental LTD 5.00% Ordinary B |
500 at £1 | Iain Robinson 5.00% Ordinary B |
500 at £1 | Jonathon Collins 5.00% Ordinary B |
500 at £1 | Martin Owen 5.00% Ordinary B |
500 at £1 | Tracey Price 5.00% Ordinary A |
375 at £1 | Aspu Environmental LTD 3.75% Ordinary A |
375 at £1 | Iain Robinson 3.75% Ordinary A |
375 at £1 | Jonathon Collins 3.75% Ordinary A |
375 at £1 | Martin Owen 3.75% Ordinary A |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 9 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (1 month from now) |
26 January 2015 | Delivered on: 14 February 2015 Persons entitled: Vending Network Company/Tracey Price Classification: A registered charge Outstanding |
---|
14 October 2020 | Notification of Mohammed Alotaibi as a person with significant control on 29 September 2020 (2 pages) |
---|---|
8 October 2020 | Full accounts made up to 31 January 2020 (21 pages) |
1 May 2020 | Change of details for Torki Alhumaidan as a person with significant control on 30 April 2020 (5 pages) |
1 May 2020 | Cessation of Iain Alexander Stewart Robinson as a person with significant control on 30 April 2020 (3 pages) |
27 April 2020 | Termination of appointment of Iain Alexander Stewart Robinson as a director on 20 April 2020 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from Sharpsgate Station Road Oxton Lauder Berwickshire TD2 6PW to 4th Floor 115 George Street Edinburgh EH2 4JN on 9 March 2020 (2 pages) |
26 October 2019 | Full accounts made up to 31 January 2019 (21 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (19 pages) |
23 August 2018 | Resolutions
|
18 July 2018 | Resolutions
|
7 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Change of share class name or designation (2 pages) |
1 November 2017 | Change of share class name or designation (2 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
26 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
4 September 2017 | Satisfaction of charge SC4597230001 in part (1 page) |
4 September 2017 | Satisfaction of charge SC4597230001 in part (1 page) |
24 July 2017 | Full accounts made up to 31 January 2017 (19 pages) |
24 July 2017 | Full accounts made up to 31 January 2017 (19 pages) |
8 December 2016 | Full accounts made up to 31 January 2016 (17 pages) |
8 December 2016 | Full accounts made up to 31 January 2016 (17 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
13 June 2016 | Appointment of Small Firms Secretary Services Ltd as a secretary on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Small Firms Secretary Services Ltd as a secretary on 13 June 2016 (2 pages) |
27 May 2016 | Termination of appointment of Jonathon David Collins as a director on 29 April 2016 (2 pages) |
27 May 2016 | Termination of appointment of Jonathon David Collins as a director on 29 April 2016 (2 pages) |
29 January 2016 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
29 January 2016 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
30 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
14 February 2015 | Registration of charge SC4597230001, created on 26 January 2015 (28 pages) |
14 February 2015 | Registration of charge SC4597230001, created on 26 January 2015 (28 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 December 2014 | Resolutions
|
7 November 2014 | Resolutions
|
7 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|