H20 Vending Solutions Limited

General information

Name:

H20 Vending Solutions Ltd

Office Address:

12 Winchester Close WS13 7SL Lichfield

Number: 05266545

Incorporation date: 2004-10-21

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

H20 Vending Solutions started its business in 2004 as a Private Limited Company with reg. no. 05266545. This particular business has been active for twenty years and it's currently active. This firm's head office is based in Lichfield at 12 Winchester Close. Anyone could also find this business using the post code, WS13 7SL. The registered name of this business got changed in 2005 to H20 Vending Solutions Limited. The company previous registered name was Midland Japcar. This firm's registered with SIC code 77390, that means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The business latest accounts cover the period up to 2022/10/31 and the most recent annual confirmation statement was released on 2022/10/21.

At the moment, we have only a single director in the company: Andrew W. (since 2004-10-21). The following firm had been controlled by James M. until 2013.

  • Previous company's names
  • H20 Vending Solutions Limited 2005-11-21
  • Midland Japcar Limited 2004-10-21

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 21 October 2004

Latest update: 14 March 2024

Andrew W.

Role: Secretary

Appointed: 21 October 2004

Latest update: 14 March 2024

People with significant control

Executives with significant control over this firm are: James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 October 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

107 Beacon Road Great Barr

Post code:

B43 7BX

City / Town:

Birmingham

HQ address,
2013

Address:

107 Beacon Road Great Barr

Post code:

B43 7BX

City / Town:

Birmingham

HQ address,
2014

Address:

107 Beacon Road Great Barr

Post code:

B43 7BX

City / Town:

Birmingham

HQ address,
2015

Address:

107 Beacon Road Great Barr

Post code:

B43 7BX

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Cairns Bailey Limited

Address:

Wallace House 20 Birmingham Road

Post code:

WS1 2LT

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
19
Company Age

Similar companies nearby

Closest companies