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 FINANCE
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
-
Check the company
-
UK
-
Uttlesford
- Company name
- FORWARD VENDING & CATERING LIMITED
- Company number
- 03961509
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Mar 2000
Age - 26 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
- 85
- 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
- 78
- 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.