CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LOCAL VENDING LIMITED
Company
LOCAL VENDING
Phone:
01159 308 550
A⁺
rating
KEY FINANCES
Year
2016
Assets
£220.04k
▲ £11.89k (5.71 %)
Cash
£170.17k
▲ £11.08k (6.96 %)
Liabilities
£91.95k
▼ £-10.57k (-10.31 %)
Net Worth
£128.09k
▲ £22.46k (21.26 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Erewash
Company name
LOCAL VENDING LIMITED
Company number
04532100
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Sep 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
localvending.uk
Phones
01159 308 550
Registered Address
THE OLD VICARAGE,
SAINT JOHNS ROAD,
ILKESTON,
DERBYSHIRE,
DE7 5PA
ECONOMIC ACTIVITIES
56290
Other food services
LAST EVENTS
21 Sep 2016
Confirmation statement made on 11 September 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 2
See Also
LOCAL TENNIS LEAGUES LIMITED
LOCAL TRANSPORT PROJECTS LIMITED
LOCALE LIMITED
LOCALITY LIMITED
LOCALREACH LTD
LOCARDS LTD
Last update 2018
LOCAL VENDING LIMITED DIRECTORS
Laverne Penelope Parker
Acting
Appointed
11 September 2002
Role
Secretary
Address
The Old Vicarage, Saint Johns Road, Ilkeston, Derbyshire, DE7 5PA
Name
PARKER, Laverne Penelope
Laverne Penelope Parker
Acting
PSC
Appointed
11 September 2002
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
The Old Vicarage, Saint Johns Road, Ilkeston, Derbyshire, DE7 5PA
Country Of Residence
England
Name
PARKER, Laverne Penelope
Notified On
11 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Roger Charles Osmond Parker
Acting
PSC
Appointed
11 September 2002
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
The Old Vicarage, Saint Johns Road, Ilkeston, Derbyshire, DE7 5PA
Country Of Residence
England
Name
PARKER, Roger Charles Osmond
Notified On
11 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Irene Lesley Harrison
Resigned
Appointed
11 September 2002
Resigned
11 September 2002
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
Appointed
11 September 2002
Resigned
11 September 2002
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.