Commodore Automatic Vending Machines Limited NOTTINGHAM


Commodore Automatic Vending Machines started in year 1976 as Private Limited Company with registration number 01246591. The Commodore Automatic Vending Machines company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Nottingham at 1a Bonington Road. Postal code: NG3 5JR.

At present there are 2 directors in the the company, namely John W. and Graham S.. In addition one secretary - Robert H. - is with the firm. As of 15 May 2024, there were 3 ex directors - Albert S., John S. and others listed below. There were no ex secretaries.

Commodore Automatic Vending Machines Limited Address / Contact

Office Address 1a Bonington Road
Office Address2 Mapperley
Town Nottingham
Post code NG3 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01246591
Date of Incorporation Mon, 1st Mar 1976
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John W.

Position: Director

Appointed: 09 July 2010

Graham S.

Position: Director

Appointed: 09 July 2010

Robert H.

Position: Secretary

Appointed: 01 July 2006

Graham S.

Position: Secretary

Resigned: 01 July 2006

Albert S.

Position: Director

Resigned: 21 November 2017

John S.

Position: Director

Appointed: 31 December 1990

Resigned: 09 October 2006

Graham S.

Position: Director

Appointed: 31 December 1990

Resigned: 09 October 2006

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Graham S. This PSC and has 25-50% shares. The second one in the persons with significant control register is John W. This PSC owns 25-50% shares.

Graham S.

Notified on 6 April 2016
Nature of control: 25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth84 87386 522      
Balance Sheet
Current Assets19 58720 82921 51325 37525 68910 1214 4697 352
Net Assets Liabilities  88 28189 27790 95377 08568 25366 304
Cash Bank In Hand744176      
Debtors18 84320 653      
Net Assets Liabilities Including Pension Asset Liability84 87386 522      
Tangible Fixed Assets70 00070 000      
Reserves/Capital
Called Up Share Capital500500      
Profit Loss Account Reserve33 29734 946      
Shareholder Funds84 87386 522      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  8061 4669923321 1923 146
Creditors  2 4266 6323 7442 7045 0247 902
Fixed Assets70 00070 00070 00070 00070 00070 00070 00070 000
Net Current Assets Liabilities14 87316 52219 08720 74321 9457 417-555-550
Total Assets Less Current Liabilities84 87386 52289 08790 74391 94577 41769 44569 450
Advances Credits Directors      1 5784 640
Advances Credits Made In Period Directors      1 5783 062
Average Number Employees During Period   222  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 000    
Creditors Due Within One Year4 7144 307      
Number Shares Allotted 500      
Par Value Share 1      
Revaluation Reserve51 07651 076      
Share Capital Allotted Called Up Paid500500      
Tangible Fixed Assets Cost Or Valuation70 00070 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements