New Winton
Tranent
EH33 2NQ
Scotland
Director Name | Mr Deryck Charles Gaffney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gvs House Plough Road Smallfield Horley Surrey RH6 9JW |
Director Name | Mr Duncan James Gaffney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gvs House Plough Road Smallfield Horley Surrey RH6 9JW |
Director Name | Miss Deborah Jane Mann |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gvs House Plough Road Smallfield Horley Surrey RH6 9JW |
Director Name | Mr Graeme Archibald Wallace |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gvs House Plough Road Smallfield Horley Surrey RH6 9JW |
Secretary Name | Mr Graeme Archibald Wallace |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Gvs House Plough Road Smallfield Horley Surrey RH6 9JW |
Director Name | Mr Christopher John Barlow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gothic House 3 The Green Richmond Surrey TW9 1PL |
Director Name | Mr Peter Richard Overton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gothic House 3 The Green Richmond Surrey TW9 1PL |
Director Name | Mr Andrew Barrie Alderson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2020) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Gothic House 3 The Green Richmond Surrey TW9 1PL |
Website | gvs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5040466 |
Telephone region | Unknown |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
90 at £1 | General Vs Holdings LTD 90.00% Ordinary |
---|---|
10 at £1 | General Vending Services LTD 10.00% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 14 July 2022 (overdue) |
15 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
5 February 2021 | Registered office address changed from 24a the Birches Trading Estate Imberhorne Lane East Grinstead East Lothian RH19 1XZ England to 24a the Birches Trading Estate Imberhorne Lane East Grinstead West Sussex RH19 1XZ on 5 February 2021 (1 page) |
---|---|
28 January 2021 | Registered office address changed from Vending House Plough Road Smallfield Horley RH6 9JW England to 24a the Birches Trading Estate Imberhorne Lane East Grinstead East Lothian RH19 1XZ on 28 January 2021 (1 page) |
22 July 2020 | Resolutions
|
15 July 2020 | Satisfaction of charge 075892250001 in full (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
15 July 2020 | Notification of Timothy Peter Alderson as a person with significant control on 15 July 2020 (2 pages) |
10 June 2020 | Notification of General Vs Holdings Group Limited as a person with significant control on 31 March 2020 (2 pages) |
1 June 2020 | Appointment of Mr Timothy Peter Alderson as a director on 31 March 2020 (2 pages) |
1 June 2020 | Cessation of Andrew Barrie Alderson as a person with significant control on 31 March 2020 (1 page) |
1 June 2020 | Termination of appointment of Andrew Barrie Alderson as a director on 31 March 2020 (1 page) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 February 2020 | Resolutions
|
17 January 2020 | Resolutions
|
20 November 2019 | Registered office address changed from Gothic House 3 the Green Richmond Surrey TW9 1PL to Vending House Plough Road Smallfield Horley RH6 9JW on 20 November 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
22 February 2016 | Termination of appointment of Peter Richard Overton as a director on 1 February 2016 (1 page) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Termination of appointment of Peter Richard Overton as a director on 1 February 2016 (1 page) |
16 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 June 2015 | Termination of appointment of Christopher John Barlow as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Christopher John Barlow as a director on 30 June 2015 (1 page) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 January 2015 | Termination of appointment of Graeme Archibald Wallace as a director on 23 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Graeme Archibald Wallace as a director on 23 January 2015 (1 page) |
5 December 2014 | Termination of appointment of Deborah Jane Mann as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Deborah Jane Mann as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Deborah Jane Mann as a director on 5 December 2014 (1 page) |
29 October 2014 | Termination of appointment of Graeme Archibald Wallace as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Graeme Archibald Wallace as a secretary on 29 October 2014 (1 page) |
26 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
26 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
21 May 2014 | Appointment of Mr Andrew Barrie Alderson as a director (2 pages) |
21 May 2014 | Appointment of Mr Peter Richard Overton as a director (2 pages) |
21 May 2014 | Appointment of Mr Christopher John Barlow as a director (2 pages) |
21 May 2014 | Appointment of Mr Christopher John Barlow as a director (2 pages) |
21 May 2014 | Appointment of Mr Andrew Barrie Alderson as a director (2 pages) |
21 May 2014 | Appointment of Mr Peter Richard Overton as a director (2 pages) |
20 May 2014 | Registration of charge 075892250001 (27 pages) |
20 May 2014 | Registration of charge 075892250001 (27 pages) |
19 May 2014 | Registered office address changed from Gothic House the Green Richmond Surrey TW9 1PL England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Gothic House the Green Richmond Surrey TW9 1PL England on 19 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Gvs House Plough Road Smallfield Horley Surrey RH6 9JW on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Gvs House Plough Road Smallfield Horley Surrey RH6 9JW on 16 May 2014 (1 page) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
11 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
20 March 2013 | Termination of appointment of Duncan Gaffney as a director (1 page) |
20 March 2013 | Termination of appointment of Duncan Gaffney as a director (1 page) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Termination of appointment of Deryck Gaffney as a director (1 page) |
31 December 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
31 December 2011 | Termination of appointment of Deryck Gaffney as a director (1 page) |
31 December 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|