ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C F Vending Ltd

C F Vending Ltd is an active company incorporated on 24 September 1998 with the registered office located in . C F Vending Ltd was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03637574
Private limited company
Age
27 years
Incorporated 24 September 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 September 2025 (28 days ago)
Next confirmation dated 24 September 2026
Due by 8 October 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit F2e Lomax Way
Logistics North
Bolton
BL5 1FQ
England
Address changed on 20 Oct 2025 (2 days ago)
Previous address was 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom
Telephone
01942850760
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1961
Director • British • Lives in England • Born in May 1985
Director • British • Lives in England • Born in Jul 1979
The Real Spirit Of Coffee Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rijo 42 Machines Ltd
Lynn Heathcote, Lorna Kathleen Mendelsohn, and 1 more are mutual people.
Active
Rijo 42 Ingredients Ltd
Lynn Heathcote, Lorna Kathleen Mendelsohn, and 1 more are mutual people.
Active
Wholesale Coffee Company And Machines Limited
Lynn Heathcote, Lorna Kathleen Mendelsohn, and 1 more are mutual people.
Active
The Real Spirit Of Coffee Limited
Lorna Kathleen Mendelsohn and Richard William Lawson are mutual people.
Active
Alwayse Engineering Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
Broughton Plant Hire And Sales Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
T.Freemantle Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
Cardel Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£676.48K
Decreased by £186.23K (-22%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£941.43K
Decreased by £206.63K (-18%)
Total Liabilities
-£678.49K
Decreased by £214.31K (-24%)
Net Assets
£262.94K
Increased by £7.68K (+3%)
Debt Ratio (%)
72%
Decreased by 5.7% (-7%)
Latest Activity
Mrs Stacey Hilton-Mason Appointed
2 Days Ago on 20 Oct 2025
Registered Address Changed
2 Days Ago on 20 Oct 2025
Confirmation Submitted
28 Days Ago on 24 Sep 2025
Richard William Lawson Resigned
1 Month Ago on 31 Aug 2025
Lynn Heathcote Resigned
1 Month Ago on 31 Aug 2025
The Real Spirit of Coffee Limited (PSC) Details Changed
5 Months Ago on 8 May 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
Small Accounts Submitted
6 Months Ago on 31 Mar 2025
Registered Address Changed
11 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year Ago on 30 Sep 2024
Get Credit Report
Discover C F Vending Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Unit F2E Lomax Way Logistics North Bolton BL5 1FQ on 20 October 2025
Submitted on 20 Oct 2025
Appointment of Mrs Stacey Hilton-Mason as a secretary on 20 October 2025
Submitted on 20 Oct 2025
Confirmation statement made on 24 September 2025 with no updates
Submitted on 24 Sep 2025
Termination of appointment of Lynn Heathcote as a director on 31 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Richard William Lawson as a director on 31 August 2025
Submitted on 1 Sep 2025
Change of details for The Real Spirit of Coffee Limited as a person with significant control on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 April 2025
Submitted on 7 Apr 2025
Accounts for a small company made up to 31 December 2024
Submitted on 31 Mar 2025
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 8 November 2024
Submitted on 8 Nov 2024
Confirmation statement made on 24 September 2024 with no updates
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year