N & w Global Vending LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-31 Trade Debtors £10,640,208 +2.34% Employees £38 +18.42% Total assets £9,752,264 +5.59%
SHAPEBLADE LIMITED
FRIDGE UK LIMITED
NECTA VENDING SOLUTIONS LIMITED
Company type Private Limited Company , Active Company Number 03806034 Record last updated Sunday, March 29, 2020 2:17:48 AM UTC Official Address Nw Global Vending Dudley Street Bilston West Midlands Wv140la East, Bilston East There are 3 companies registered at this street
Postal Code WV140LA Sector Agents specialized in the sale of other particular products
Visits Document Type Publication date Download link Registry Mar 27, 2020 Resignation of one Director (a man) Registry Nov 30, 2018 Resignation of one Secretary (a man) Registry Nov 30, 2018 Appointment of a man as Director and Financial Controller Registry Jul 1, 2018 Appointment of a man as Managing Director and Director Registry Jun 30, 2018 Resignation of one Managing Director and one Director (a man) Registry Jun 26, 2017 Two appointments: a man and a woman,: a man and a woman Registry Dec 19, 2016 Appointment of a man as Director and Finance Director Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Jul 22, 2014 Annual return Financials Jul 1, 2014 Annual accounts Registry Aug 21, 2013 Annual return Financials May 10, 2013 Annual accounts Registry Mar 18, 2013 Change of registered office address Registry Jul 31, 2012 Annual return Financials May 31, 2012 Annual accounts Registry Jan 4, 2012 Resignation of one Director Registry Dec 31, 2011 Resignation of one Director (a man) Registry Aug 4, 2011 Annual return Registry Apr 6, 2011 Appointment of a woman as Director Financials Mar 24, 2011 Annual accounts Registry Aug 27, 2010 Annual return Registry Aug 27, 2010 Change of particulars for director Registry Aug 27, 2010 Change of particulars for director 3806... Registry Aug 27, 2010 Change of particulars for director Registry Aug 27, 2010 Change of particulars for director 3806... Registry Jul 8, 2010 Change of particulars for director Financials Mar 16, 2010 Annual accounts Registry Jul 23, 2009 Annual return Financials Jun 26, 2009 Annual accounts Registry Apr 3, 2009 Appointment of a man as Director Registry Apr 2, 2009 Resignation of a director Registry Apr 1, 2009 Appointment of a man as Managing Director and Director Registry Mar 31, 2009 Resignation of one Managing Director and one Director (a man) Registry Jan 19, 2009 Particulars of a mortgage or charge Financials Nov 6, 2008 Annual accounts Registry Aug 20, 2008 Annual return Registry Jun 26, 2008 Two appointments: a woman and a man Financials Oct 31, 2007 Annual accounts Registry Aug 13, 2007 Annual return Financials Mar 30, 2007 Annual accounts Registry Aug 18, 2006 Appointment of a director Registry Aug 1, 2006 Appointment of a man as Director and European Sales Director Registry Jul 18, 2006 Annual return Financials May 5, 2006 Annual accounts Registry Nov 22, 2005 Section 175 comp act 06 08 Registry Nov 11, 2005 Particulars of a mortgage or charge Registry Nov 11, 2005 Particulars of a mortgage or charge 3806... Registry Nov 9, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 10, 2005 Annual return Registry May 3, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 3, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3806... Registry Apr 21, 2005 Particulars of a mortgage or charge Registry Apr 21, 2005 Particulars of a mortgage or charge 3806... Financials Nov 3, 2004 Annual accounts Registry Nov 1, 2004 Particulars of a mortgage or charge Registry Nov 1, 2004 Particulars of a mortgage or charge 3806... Registry Aug 5, 2004 Annual return Registry Apr 28, 2004 Appointment of a director Registry Apr 16, 2004 Resignation of a director Registry Apr 16, 2004 Resignation of a director 3806... Registry Apr 16, 2004 Appointment of a director Registry Apr 1, 2004 Appointment of a man as Managing Director and Director Registry Mar 31, 2004 Resignation of one Managing Director and one Director (a man) Registry Feb 28, 2004 Appointment of a man as Director Registry Feb 27, 2004 Resignation of one Director (a man) Financials Nov 4, 2003 Annual accounts Registry Jul 31, 2003 Annual return Financials Feb 6, 2003 Annual accounts Registry Nov 5, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 20, 2002 Annual return Registry May 16, 2002 Annual return 3806... Registry Oct 5, 2001 Change in situation or address of registered office Registry Sep 17, 2001 Appointment of a director Registry Sep 14, 2001 Resignation of a director Registry Sep 14, 2001 Appointment of a secretary Registry Jul 12, 2001 Resignation of a secretary Registry Jul 12, 2001 Resignation of a director Financials Jul 11, 2001 Annual accounts Registry Jul 5, 2001 Appointment of a man as Secretary and Accountant Registry Jul 1, 2001 Appointment of a man as Managing Director and Director Registry Jun 30, 2001 Resignation of one Director (a man) Registry May 9, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Apr 10, 2001 Memorandum of association Registry Apr 2, 2001 Company name change Registry Apr 2, 2001 Change of name certificate Registry Jan 19, 2001 Appointment of a director Registry Jan 19, 2001 Resignation of a director Registry Dec 31, 2000 Resignation of one Director (a man) Registry Nov 13, 2000 Memorandum of association Registry Nov 13, 2000 Adopt mem and arts Registry Oct 18, 2000 Director powers Registry Aug 9, 2000 Annual return Registry Jul 11, 2000 Memorandum of association Registry Jul 3, 2000 Company name change Registry Jul 3, 2000 Change of name certificate Registry Jun 29, 2000 Adopt mem and arts Registry Jun 29, 2000 Memorandum of association Registry Jun 21, 2000 Appointment of a secretary Registry Jun 21, 2000 Resignation of a secretary Registry Jun 9, 2000 Resignation of one Venture Capitalists and one Secretary (a man)