General information

Name:

Street Vending Limited

Office Address:

C/o Hel Reed & Co Floor C, Milburn House Dean Street NE1 1LE Newcastle Upon Tyne

Number: 07438720

Incorporation date: 2010-11-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Street Vending Ltd can be gotten hold of in C/o Hel Reed & Co Floor C, Milburn House, Dean Street in Newcastle Upon Tyne. The company's postal code is NE1 1LE. Street Vending has been on the British market since it was established in 2010. The company's Companies House Reg No. is 07438720. The company's listed name change from New Style Liesure to Street Vending Ltd occurred on November 25, 2014. This company's registered with SIC code 77390 and has the NACE code: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 2021-11-30 is the last time when the accounts were reported.

We have 1 managing director at the moment supervising this firm, namely Michael M. who's been executing the director's responsibilities for 14 years. For one year Gareth P., had performed assigned duties for the firm up to the moment of the resignation on November 30, 2011.

Michael M. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Street Vending Ltd 2014-11-25
  • New Style Liesure Limited 2010-11-12

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 12 November 2010

Latest update: 13 February 2024

People with significant control

Michael M.
Notified on 6 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 31 July 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 25 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 17th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
13
Company Age

Similar companies nearby

Closest companies