Therudefoodvendingco. Limited HORSHAM


Therudefoodvendingco started in year 2014 as Private Limited Company with registration number 09017418. The Therudefoodvendingco company has been functioning successfully for ten years now and its status is active. The firm's office is based in Horsham at First Floor Ridgeland House. Postal code: RH12 1DY. Since Tuesday 11th November 2014 Therudefoodvendingco. Limited is no longer carrying the name Therudefoodco.

The company has 2 directors, namely Michael G., Lynne M.. Of them, Michael G., Lynne M. have been with the company the longest, being appointed on 29 April 2014. As of 29 April 2024, there were 2 ex directors - Joanne S., Rudi S. and others listed below. There were no ex secretaries.

Therudefoodvendingco. Limited Address / Contact

Office Address First Floor Ridgeland House
Office Address2 15 Carfax
Town Horsham
Post code RH12 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09017418
Date of Incorporation Tue, 29th Apr 2014
Industry Other food services
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Michael G.

Position: Director

Appointed: 29 April 2014

Lynne M.

Position: Director

Appointed: 29 April 2014

Joanne S.

Position: Director

Appointed: 29 April 2014

Resigned: 21 June 2016

Rudi S.

Position: Director

Appointed: 29 April 2014

Resigned: 21 June 2016

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Vending Solutions Holdings Ltd from Horsham, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Vending Solutions Holdings Ltd

First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 09495459
Notified on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael G.

Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Therudefoodco November 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-15 172-54 632       
Balance Sheet
Cash Bank In Hand58 71177 804       
Cash Bank On Hand 77 80458 61247 083134 957109 63090 908107 336136 023
Current Assets128 665156 517170 455141 279230 121179 955153 188305 295278 181
Debtors16 49821 82432 59926 63318 7964 73116 445135 010142 158
Other Debtors 2 4647 50212 6371   
Stocks Inventory53 45656 889       
Total Inventories 56 88979 24467 56376 36865 59445 83562 949 
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-15 173-54 633       
Shareholder Funds-15 172-54 632       
Other
Accrued Liabilities      10 30111 2631 426
Amounts Owed By Group Undertakings       103 956142 010
Amounts Owed To Group Undertakings 167 784195 322167 275210 85852 3667 614 276 440
Average Number Employees During Period  556655 
Called Up Share Capital Not Paid      111
Corporation Tax Payable      4 415 123
Creditors 211 149247 037226 820265 499107 29937 33029 378278 179
Creditors Due Within One Year143 837211 149       
Net Current Assets Liabilities-15 172-54 632-76 582-85 541-35 37872 656115 858275 9172
Number Shares Allotted11       
Other Creditors 15 33013 90722 17819 2306 058   
Other Taxation Social Security Payable   8615 05426 989   
Par Value Share11       
Recoverable Value-added Tax      15 39229 947147
Total Assets Less Current Liabilities-15 172-54 632-76 582-85 541-35 37872 656115 858275 9172
Trade Creditors Trade Payables 28 03537 80836 50630 35721 3749 15118 115190
Trade Debtors Trade Receivables 19 36025 09726 63216 1594 7301 0521 106 
Value Shares Allotted11       
Bank Borrowings Overdrafts     5125 849  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
Free Download (1 page)

Company search