Company NameG & G Vending Ltd
DirectorGeoffrey Conway Junior
Company StatusActive
Company Number04957859
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameGeoffrey Conway Junior
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(2 days after company formation)
Appointment Duration20 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address49 Bowood Close
Ingleby Barwick
Stockton On Tees
TS17 5GP
Secretary NameSharon Conway
NationalityBritish
StatusCurrent
Appointed06 October 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address49 Bowood Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GP
Director NameGeoffrey Conway Senior
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2005)
RoleManager
Correspondence Address2 Bute Close
Thornaby
Stockton On Tees
Cleveland
TS17 0HL
Secretary NameGeoffrey Conway Junior
NationalityBritish
StatusResigned
Appointed12 November 2003(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Bowood Close
Ingleby Barwick
Stockton On Tees
TS17 5GP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegandgvending.co.uk

Location

Registered Address3b Lockheed Court
Preston Farm
Stockton On Tees
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Conway Jnr
50.00%
Ordinary
1 at £1Geoffrey Conway Snr
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,221
Cash£9,164
Current Liabilities£99,500

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Charges

26 April 2004Delivered on: 1 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
2 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Director's details changed for Geoffrey Conway Junior on 10 November 2009 (2 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Geoffrey Conway Junior on 10 November 2009 (2 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Return made up to 10/11/08; full list of members (3 pages)
12 November 2008Return made up to 10/11/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from c/o john k wells & co 10 high street yarm cleveland TS15 9AE (1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o john k wells & co 10 high street yarm cleveland TS15 9AE (1 page)
11 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 December 2007Return made up to 10/11/07; no change of members (6 pages)
10 December 2007Return made up to 10/11/07; no change of members (6 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
4 December 2006Return made up to 10/11/06; full list of members (6 pages)
4 December 2006Return made up to 10/11/06; full list of members (6 pages)
26 January 2006Return made up to 10/11/05; full list of members (6 pages)
26 January 2006Return made up to 10/11/05; full list of members (6 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 2 bute close thornaby stockton on tees cleveland TS17 0HL (1 page)
27 October 2005Registered office changed on 27/10/05 from: 2 bute close thornaby stockton on tees cleveland TS17 0HL (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
2 March 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
12 December 2003Registered office changed on 12/12/03 from: 10 high street yarm cleveland TS15 9AE (1 page)
12 December 2003Registered office changed on 12/12/03 from: 10 high street yarm cleveland TS15 9AE (1 page)
28 November 2003Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2003Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
10 November 2003Incorporation (9 pages)
10 November 2003Incorporation (9 pages)