Check the

ROCKVEND LTD.

Company
ROCKVEND LTD. (02505584)

ROCKVEND

Phone: 01722 331 177
E rating

ABOUT ROCKVEND LTD.

Grow your business' revenue

Want to sell your vending machine?

At Rockvend, we're always looking to buy second hand vending machines from clients who are either upgrading their vending machine, or simply looking to sell their old one.

Please ring  if you have any questions or technical queries about any of the products on this site. Our technical team have years of experience in the industry and are happy to help you 

Are you looking for high quality vending machines for sweets, toys or animal feed? Look no further than Rockvend. Based in Salisbury, we are specialist vending machine suppliers who are dedicated to bringing you the best

We offer new and used vending machines which are ideal for a range of different businesses, providing a stress-free and effort-free way of increasing your revenue. Visit our

KEY FINANCES

Year
2015
Assets
£19.92k ▼ £-24.37k (-55.03 %)
Cash
£0.07k ▼ £-1.62k (-95.80 %)
Liabilities
£470.98k ▼ £-34.69k (-6.86 %)
Net Worth
£-451.06k ▼ £10.32k (-2.24 %)

REGISTRATION INFO

Company name
ROCKVEND LTD.
Company number
02505584
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 May 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.rockvend.co.uk
Phones
01722 331 177
07850 395 803
Registered Address
UNIT 6, THE CENTURION CENTRE,
CASTLEGATE BUSINESS PARK OLD SARUM,
SALISBURY,
WILTSHIRE,
SP4 6QX

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

LAST EVENTS

25 May 2017
Confirmation statement made on 24 May 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100

CHARGES

3 June 2003
Status
Outstanding
Delivered
12 June 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 May 2000
Status
Outstanding
Delivered
5 May 2000
Persons entitled
Roger John Croft and Glynis Jean Croft
Description
Fixed and floating charges over the undertaking and all…

9 December 1997
Status
Satisfied on 1 May 2001
Delivered
19 December 1997
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 September 1990
Status
Satisfied on 15 October 1997
Delivered
25 September 1990
Persons entitled
Mc Carthy & Stone (Development) Limited
Description
F/H land comprised in title nos. K99099 and k 61593…

14 August 1990
Status
Satisfied on 15 October 1997
Delivered
22 August 1990
Persons entitled
Aitken Hume Bank PLC
Description
An agreement for the sale & purchase of windmill court…

14 August 1990
Status
Satisfied on 15 October 1997
Delivered
22 August 1990
Persons entitled
Aitken Hume Bank PLC
Description
A management & undertaking agreement dated 14/8/90.

14 August 1990
Status
Satisfied on 15 October 1997
Delivered
22 August 1990
Persons entitled
Aitken Hume Bank PLC
Description
Property as above. Fixed and floating charges over the…

14 August 1990
Status
Satisfied on 15 October 1997
Delivered
22 August 1990
Persons entitled
Aitken Hume Bank PLC
Description
F/H land comprised in title nos. K99099 & k 61593 together…

See Also


Last update 2018

ROCKVEND LTD. DIRECTORS

Roger John Croft

  Acting
Appointed
01 January 2007
Role
Secretary
Address
Unit 6,, The Centurion Centre, Castlegate Business Park Old Sarum, Salisbury, Wiltshire, United Kingdom, SP4 6QX
Name
CROFT, Roger John

Roger John Croft

  Acting
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
Unit 6,, The Centurion Centre, Castlegate Business Park Old Sarum, Salisbury, Wiltshire, United Kingdom, SP4 6QX
Country Of Residence
England
Name
CROFT, Roger John

Glynis Jean Croft

  Resigned
Appointed
26 September 2002
Resigned
01 January 2007
Role
Secretary
Address
Foredown House, High Street Winterbourne Stoke, Salisbury, Wiltshire, SP3 4TB
Name
CROFT, Glynis Jean

Roger John Croft

  Resigned PSC
Resigned
26 September 2002
Role
Secretary
Address
Ironsides Rest Manor Farm Green, Twyford, Winchester, Hampshire, SO21 1RA
Name
CROFT, Roger John
Notified On
19 June 2016
Nature Of Control
Has significant influence or control

Glynis Jean Croft

  Resigned
Appointed
26 April 2002
Resigned
26 September 2002
Occupation
Cleaning Services
Role
Director
Age
73
Nationality
British
Address
Ironsides Rest Manor Farm Green, Twyford, Winchester, Hampshire, SO21 1RA
Name
CROFT, Glynis Jean

Glynis Jean Croft

  Resigned
Resigned
10 October 2001
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Ironsides Rest Manor Farm Green, Twyford, Winchester, Hampshire, SO21 1RA
Name
CROFT, Glynis Jean

REVIEWS


Check The Company
Bad according to the company’s financial health.