SERVICE LINE, CATERING EQUIPMENT ENGINEERS LIMITED

9 Bryggen Road 9 Bryggen Road, King's Lynn, PE30 2HZ, Norfolk
StatusACTIVE
Company No.02337742
CategoryPrivate Limited Company
Incorporated23 Jan 1989
Age35 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

SERVICE LINE, CATERING EQUIPMENT ENGINEERS LIMITED is an active private limited company with number 02337742. It was incorporated 35 years, 3 months, 25 days ago, on 23 January 1989. The company address is 9 Bryggen Road 9 Bryggen Road, King's Lynn, PE30 2HZ, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Mr Maurizio Anastasia

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Vincenzo Rallo

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Old address: 35 Bryggen Road North Lynn Industrial Estate Kings Lynn Norfolk PE302HZ

New address: 9 Bryggen Road North Lynn Industrial Estate King's Lynn Norfolk PE30 2HZ

Change date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincenzo Rallo

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael May

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hans May

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelo Viglione

Documents

View document PDF

Resolution

Date: 24 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-25

Officer name: Timothy Simon Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Timothy Simon Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Angelo Viglione

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen rennie

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed angelo viglione

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 08/01/08 from: 4 arleston way shirley solihull west midlands B90 4LH

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/04; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 31 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 13/03/03 from: headland house new coventry road sheldon birmingham west midlands B26 3AZ

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/99; change of members

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Capital

Type: 169

Description: £ sr 150000@1 02/01/97

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/97; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 03 Dec 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BEARS DOWN WINDFARM LIMITED

16 ST. MARTIN'S LE GRAND,LONDON,EC1A 4EN

Number:02677534
Status:ACTIVE
Category:Private Limited Company

EQUITY VALUE INVESTMENTS NO.2 LIMITED

1 CHURCHILL PLACE,LONDON,E14 5HP

Number:06961824
Status:ACTIVE
Category:Private Limited Company

H20 INNOVATION LTD

UNIT 1,FAREHAM,PO16 7BE

Number:11851869
Status:ACTIVE
Category:Private Limited Company

ICONIC-UNIVERSAL LTD

420 ONE REGENT,MANCHESTER,M3 4AY

Number:11128266
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JULIAN FINANCIAL SERVICES LIMITED

29, DUKE ROAD,, BARKINGSIDE,,ESSEX,IG6 1NJ

Number:06285035
Status:ACTIVE
Category:Private Limited Company

PROTHERICS MEDICINES DEVELOPMENT LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:01939643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source