Vendepac Holdings Limited RUBERY


Vendepac Holdings started in year 1995 as Private Limited Company with registration number 03073709. The Vendepac Holdings company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Rubery at Parklands Court 24 Parklands. Postal code: B45 9PZ. Since 30th July 2001 Vendepac Holdings Limited is no longer carrying the name Tm Group.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vendepac Holdings Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03073709
Date of Incorporation Wed, 28th Jun 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Peter M.

Position: Director

Appointed: 18 September 2007

Resigned: 01 December 2011

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Timothy M.

Position: Director

Appointed: 27 February 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

David M.

Position: Director

Appointed: 04 January 2006

Resigned: 31 May 2007

Andy M.

Position: Director

Appointed: 05 December 2005

Resigned: 02 July 2007

Timothy M.

Position: Secretary

Appointed: 15 August 2001

Resigned: 10 March 2006

Christopher B.

Position: Director

Appointed: 20 July 2001

Resigned: 05 December 2005

Christopher B.

Position: Secretary

Appointed: 20 July 2001

Resigned: 15 August 2001

Justin T.

Position: Director

Appointed: 20 July 2001

Resigned: 05 December 2005

Christopher B.

Position: Secretary

Appointed: 08 December 2000

Resigned: 15 August 2001

Simon M.

Position: Secretary

Appointed: 21 July 1999

Resigned: 20 July 2001

Caroline C.

Position: Director

Appointed: 11 February 1997

Resigned: 17 May 1999

Donald M.

Position: Director

Appointed: 13 March 1996

Resigned: 03 April 1998

David S.

Position: Director

Appointed: 24 July 1995

Resigned: 08 April 1999

Christopher M.

Position: Director

Appointed: 24 July 1995

Resigned: 11 February 1997

David K.

Position: Director

Appointed: 21 July 1995

Resigned: 31 December 1999

Philip M.

Position: Director

Appointed: 21 July 1995

Resigned: 31 March 1999

Allister C.

Position: Secretary

Appointed: 14 July 1995

Resigned: 08 December 2000

Allister C.

Position: Director

Appointed: 14 July 1995

Resigned: 20 July 2001

James L.

Position: Director

Appointed: 14 July 1995

Resigned: 20 July 2001

Elizabeth G.

Position: Director

Appointed: 03 July 1995

Resigned: 14 July 1995

Jeremy B.

Position: Secretary

Appointed: 03 July 1995

Resigned: 14 July 1995

Jeremy B.

Position: Director

Appointed: 03 July 1995

Resigned: 14 July 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1995

Resigned: 03 July 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 June 1995

Resigned: 03 July 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Compass Group, Uk and Ireland Limited from Birmingham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the PSC register is Compass Group Holdings Plc that entered Chertsey, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Compass Group, Uk And Ireland Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2272248
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Compass Group Holdings Plc

Compass House Guildford Street, Chertsey, Surrey, KT16 9BQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 2090126
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Tm Group July 30, 2001
Tm Group Holdings May 1, 1998
Shinepanel July 25, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 12th, July 2023
Free Download (20 pages)

Company search

Advertisements