Company NameMulti Vend Solutions Limited
Company StatusActive
Company Number05698647
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMark Beeden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr David Mark Booth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameMrs Sarah Beeden
StatusCurrent
Appointed29 September 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameKingsley Donaldson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameHarinder Singh Panesar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallace Street, Hopwood Lane
Halifax
West Yorkshire
HX1 3TZ
Director NameGeoffrey Graham Spark
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallace Street, Hopwood Lane
Halifax
West Yorkshire
HX1 3TZ
Secretary NameHarinder Singh Panesar
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallace Street, Hopwood Lane
Halifax
West Yorkshire
HX1 3TZ

Contact

Websitemultivendsolutions.co.uk
Email address[email protected]
Telephone01422 340070
Telephone regionHalifax

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,941
Cash£2,997
Current Liabilities£103,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

4 March 2013Delivered on: 15 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding

Filing History

14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
3 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 November 2019Appointment of Kingsley Donaldson as a director on 7 November 2019 (2 pages)
20 May 2019Confirmation statement made on 26 March 2018 with updates (5 pages)
20 May 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
20 May 2019Change of details for Mr Mark Beeden as a person with significant control on 31 January 2019 (2 pages)
20 May 2019Confirmation statement made on 6 April 2018 with updates (5 pages)
20 May 2019Cessation of David Mark Booth as a person with significant control on 31 January 2019 (1 page)
13 May 2019Change of details for Mr Mark Beeden as a person with significant control on 6 April 2018 (2 pages)
13 May 2019Cessation of Sarah Beeden as a person with significant control on 6 April 2018 (1 page)
13 May 2019Notification of David Mark Booth as a person with significant control on 6 April 2018 (2 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 300
(5 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 300
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
(5 pages)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
(5 pages)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
(5 pages)
4 March 2015Registered office address changed from Wallace Street, Hopwood Lane Halifax West Yorkshire HX1 3TZ to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Wallace Street, Hopwood Lane Halifax West Yorkshire HX1 3TZ to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Wallace Street, Hopwood Lane Halifax West Yorkshire HX1 3TZ to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 4 March 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 300
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 300
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 300
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
2 October 2012Appointment of Mrs Sarah Beeden as a secretary (1 page)
2 October 2012Appointment of Mr David Mark Booth as a director (2 pages)
2 October 2012Appointment of Mr David Mark Booth as a director (2 pages)
2 October 2012Appointment of Mrs Sarah Beeden as a secretary (1 page)
3 July 2012Termination of appointment of Harinder Panesar as a director (1 page)
3 July 2012Termination of appointment of Harinder Panesar as a secretary (1 page)
3 July 2012Termination of appointment of Harinder Panesar as a director (1 page)
3 July 2012Termination of appointment of Geoffrey Spark as a director (1 page)
3 July 2012Termination of appointment of Geoffrey Spark as a director (1 page)
3 July 2012Termination of appointment of Harinder Panesar as a secretary (1 page)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Director's details changed for Geoffrey Graham Spark on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Harinder Singh Panesar on 5 May 2011 (1 page)
5 May 2011Director's details changed for Geoffrey Graham Spark on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Harinder Singh Panesar on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Geoffrey Graham Spark on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Harinder Singh Panesar on 5 May 2011 (1 page)
5 May 2011Secretary's details changed for Harinder Singh Panesar on 5 May 2011 (1 page)
5 May 2011Director's details changed for Harinder Singh Panesar on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mark Beeden on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mark Beeden on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Harinder Singh Panesar on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mark Beeden on 5 May 2011 (2 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 February 2010Director's details changed for Geoffrey Graham Spark on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Harinder Singh Panesar on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mark Beeden on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Harinder Singh Panesar on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Geoffrey Graham Spark on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mark Beeden on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Harinder Singh Panesar on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mark Beeden on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Geoffrey Graham Spark on 6 February 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
9 May 2008Return made up to 06/02/08; full list of members (4 pages)
9 May 2008Return made up to 06/02/08; full list of members (4 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
23 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 February 2007Return made up to 06/02/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 06/02/07; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
6 February 2006Incorporation (19 pages)
6 February 2006Incorporation (19 pages)