Advance Vending Services Limited PORTSMOUTH


Founded in 1991, Advance Vending Services, classified under reg no. 02647287 is an active company. Currently registered at 159 Winter Road PO4 8DR, Portsmouth the company has been in the business for 33 years. Its financial year was closed on Mon, 1st Jan and its latest financial statement was filed on December 31, 2021.

The company has one director. Nicholas H., appointed on 20 September 1991. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Advance Vending Services Limited Address / Contact

Office Address 159 Winter Road
Office Address2 Southsea
Town Portsmouth
Post code PO4 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647287
Date of Incorporation Fri, 20th Sep 1991
Industry Other food services
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 1st January
Company age 33 years old
Account next due date Sun, 1st Oct 2023 (226 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Nicholas H.

Position: Director

Appointed: 20 September 1991

Louize H.

Position: Director

Appointed: 30 September 2014

Resigned: 01 November 2018

Louize H.

Position: Secretary

Appointed: 01 January 2006

Resigned: 30 September 2014

Stephen C.

Position: Director

Appointed: 01 November 1994

Resigned: 31 December 2005

Stephen C.

Position: Secretary

Appointed: 01 November 1994

Resigned: 31 December 2005

Beryl H.

Position: Director

Appointed: 10 March 1993

Resigned: 01 November 1994

Beryl H.

Position: Secretary

Appointed: 10 March 1993

Resigned: 01 November 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1991

Resigned: 20 September 1991

Robert B.

Position: Secretary

Appointed: 20 September 1991

Resigned: 14 October 1992

Robert B.

Position: Director

Appointed: 20 September 1991

Resigned: 14 October 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Nicholas H. The abovementioned PSC and has 75,01-100% shares.

Nicholas H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets30 55013 6728 8476 88034 24322 03915 978
Net Assets Liabilities16 963-2 665-8 3263 21315 401-1 379-8 583
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 2722 2762 5242 4892 2962 4811 451
Average Number Employees During Period3311111
Creditors25 59933 03131 38815 66431 93835 42337 242
Fixed Assets13 28418 97016 73914 48615 39214 48614 132
Net Current Assets Liabilities4 951-19 359-22 541-8 7842 305-13 384-21 264
Total Assets Less Current Liabilities18 235-389-5 8025 70217 6971 102-7 132
Advances Credits Directors7 35612 12711 7653 27211 1974 5603 398
Advances Credits Made In Period Directors5 0024 771  14 4696 637 
Advances Credits Repaid In Period Directors  3628 493   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements