Tastebuds Vending Limited UPMINSTER


Tastebuds Vending started in year 2002 as Private Limited Company with registration number 04415878. The Tastebuds Vending company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Upminster at Tastebuds Vending. Postal code: RM14 2WL. Since Thu, 21st Aug 2003 Tastebuds Vending Limited is no longer carrying the name L A C Support Services.

There is a single director in the firm at the moment - Lee C., appointed on 1 May 2014. In addition, a secretary was appointed - Mark N., appointed on 12 June 2007. As of 1 May 2024, there was 1 ex director - Lisa C.. There were no ex secretaries.

Tastebuds Vending Limited Address / Contact

Office Address Tastebuds Vending
Office Address2 Po Box 243
Town Upminster
Post code RM14 2WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04415878
Date of Incorporation Fri, 12th Apr 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Lee C.

Position: Director

Appointed: 01 May 2014

Mark N.

Position: Secretary

Appointed: 12 June 2007

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2002

Resigned: 16 April 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 12 April 2002

Resigned: 16 April 2002

Jackson Scott Associates Ltd

Position: Corporate Secretary

Appointed: 12 April 2002

Resigned: 12 June 2007

Lisa C.

Position: Director

Appointed: 12 April 2002

Resigned: 01 December 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Lee C. The abovementioned PSC has significiant influence or control over the company,.

Lee C.

Notified on 12 April 2017
Nature of control: significiant influence or control

Company previous names

L A C Support Services August 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand34 11576 88855 71819 06354 462290 988349 208122 775
Current Assets410 929583 575694 246556 766444 802680 446618 311412 394
Debtors285 104273 714375 749417 288334 115358 533263 840248 777
Net Assets Liabilities160 222177 499197 826239 260233 552241 449243 382240 660
Other Debtors      228 252192 005
Property Plant Equipment428 609428 585409 980423 855416 71789 71772 778202 981
Total Inventories91 710232 973262 779120 41556 22530 9255 26340 842
Other
Accumulated Amortisation Impairment Intangible Assets5 0007 500      
Accumulated Depreciation Impairment Property Plant Equipment225 682250 489269 094283 047311 297333 862350 801363 506
Average Number Employees During Period1414141414141412
Bank Borrowings Overdrafts      145 000118 325
Creditors444 946618 067761 223544 064569 490378 714302 707256 390
Disposals Property Plant Equipment     304 435  
Fixed Assets431 109428 585409 980423 855416 71789 71772 778202 981
Increase From Amortisation Charge For Year Intangible Assets 2 500      
Increase From Depreciation Charge For Year Property Plant Equipment 24 80718 60513 95328 24922 56516 93912 705
Intangible Assets2 500       
Intangible Assets Gross Cost7 5007 500      
Net Current Assets Liabilities-34 017-34 492-66 97712 702-124 688301 732315 604156 004
Other Creditors      215 830154 517
Other Inventories      5 26340 842
Property Plant Equipment Gross Cost654 291679 074679 074706 902728 014423 579423 579566 487
Taxation Social Security Payable      47 23964 498
Total Additions Including From Business Combinations Property Plant Equipment 24 783 27 82821 111  142 908
Total Assets Less Current Liabilities397 092394 093343 003436 557292 029391 449388 382358 985
Trade Creditors Trade Payables      39 63837 375
Trade Debtors Trade Receivables      35 58856 772

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, January 2017
Free Download (10 pages)

Company search

Advertisements