Check the

FORWARD VENDING & CATERING LIMITED

Company
FORWARD VENDING & CATERING LIMITED (03961509)

FORWARD VENDING & CATERING

Phone: 01371 859 599
A⁺ rating

ABOUT FORWARD VENDING & CATERING LIMITED

If your staff have become accustomed to the kind of high-quality coffee found in the High Street, we have the solution for your company. Our table top coffee machines can fit and sit almost anywhere providing quality drinks of the standard you would expect from a leading coffee house. These machines are easy to use, compact in design and cost effective.

We are also renowned for our range of barista-type machines, which include the EXPOBAR 2 Group Compact; this offers a range of fantastic features, such as a steam arm for flawless milk frothing, automatic water filling, a copper boiler and a programmable cleaning cycle. This machine is ideal for restaurants, canteens, pubs/clubs and offices.

KEY FINANCES

Year
2017
Assets
£90.92k ▼ £-13.97k (-13.32 %)
Cash
£1.58k ▼ £-1.75k (-52.48 %)
Liabilities
£88.13k ▲ £7.35k (9.09 %)
Net Worth
£2.8k ▼ £-21.32k (-88.40 %)

REGISTRATION INFO

Company name
FORWARD VENDING & CATERING LIMITED
Company number
03961509
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.forwardvendors.co.uk
Phones
01371 859 599
0800 444 443
Registered Address
THE COFFEE CENTRE UNIT 5,
HOBLONGS INDUSTRIAL ESTATE,
CHELMSFORD ROAD GREAT DUNMOW,
ESSEX,
CM6 1JA

ECONOMIC ACTIVITIES

46370
Wholesale of coffee, tea, cocoa and spices

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

09 Mar 2017
Confirmation statement made on 5 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100

See Also


Last update 2018

FORWARD VENDING & CATERING LIMITED DIRECTORS

Kathleen May Jones

  Acting
Appointed
18 April 2000
Role
Secretary
Address
Conway House, 60 Maldon Road, Burnham On Crouch, CM0 8NR
Name
JONES, Kathleen May

Kathleen May Jones

  Acting PSC
Appointed
18 April 2000
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Conway House, 60 Maldon Road, Burnham On Crouch, CM0 8NR
Country Of Residence
England
Name
JONES, Kathleen May
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

William Henry Jones

  Acting PSC
Appointed
18 April 2000
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
1a Paget Road, Wivenhoe, Colchester, Essex, United Kingdom, CO7 9DT
Country Of Residence
United Kingdom
Name
JONES, William Henry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Tony Francis Magness

  Resigned
Appointed
31 March 2000
Resigned
18 April 2000
Role
Secretary
Address
Tudor Lodge, Fountain Lane, Hockley, Essex, SS5 4ST
Name
MAGNESS, Tony Francis

John Geoffrey Magness

  Resigned
Appointed
31 March 2000
Resigned
18 April 2000
Occupation
Consultant
Role
Director
Age
77
Nationality
British
Address
31 Hawthorne Gardens, Hockley, Essex, SS5 4SW
Country Of Residence
United Kingdom
Name
MAGNESS, John Geoffrey

REVIEWS


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