UK CATERING AND REFRIGERATION ENGINEERS LTD

Nisbets Limited Nisbets Limited, Bristol, BS11 8TB, England
StatusACTIVE
Company No.04807554
CategoryPrivate Limited Company
Incorporated23 Jun 2003
Age20 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

UK CATERING AND REFRIGERATION ENGINEERS LTD is an active private limited company with number 04807554. It was incorporated 20 years, 11 months, 10 days ago, on 23 June 2003. The company address is Nisbets Limited Nisbets Limited, Bristol, BS11 8TB, England.



Company Fillings

Termination secretary company with name termination date

Date: 31 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-23

Officer name: Seng Boon Chan

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-05-23

Officer name: Ms Laura Michelle Brinkworth-Bell

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-23

Officer name: Mr Laurence Walter Hill

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale David Stokes

Appointment date: 2024-05-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048075540001

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Paul Holloway

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nisbets Plc

Change date: 2023-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

Old address: C/O Nisbets Plc Fourth Way Bristol BS11 8TB England

Change date: 2023-07-07

New address: Nisbets Limited Fourth Way Bristol BS11 8TB

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Resolution

Date: 02 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Jan 2023

Action Date: 06 Jan 2022

Category: Capital

Type: RP04SH01

Date: 2022-01-06

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2022

Action Date: 06 Jan 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stuart Walsham

Appointment date: 2022-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin John Anthony White

Appointment date: 2022-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-06

Officer name: Mr Seng Boon Chan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laraine Elizabeth Holloway

Termination date: 2022-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Overton

Termination date: 2022-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-06

Officer name: Lisa Jayne Overton

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-06

Officer name: Balme Kitchen & Pearce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

Old address: 25 Lemon Street Truro Cornwall TR1 2LS

New address: C/O Nisbets Plc Fourth Way Bristol BS11 8TB

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-06

Psc name: Nisbets Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-06

Psc name: Mark Peter Overton

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-06

Psc name: Lisa Jayne Overton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048075540001

Charge creation date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mr Paul Holloway

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laraine Elizabeth Holloway

Appointment date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-23

Psc name: Mark Peter Overton

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-23

Psc name: Lisa Jayne Overton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Holloway

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laraine Holloway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Holloway

Change date: 2011-06-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Mrs Laraine Elizabeth Holloway

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jul 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-06-23

Officer name: Messrs Balme Kitchen & Pearce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Holloway

Change date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Peter Overton

Change date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Jayne Overton

Change date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laraine Elizabeth Holloway

Change date: 2010-06-23

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / balmer kitchen & pearce / 12/09/2008

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lisa pascoe / 30/05/2009

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed paul holloway

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from herniss business park herniss penryn cornwall TR10 9DZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed balmer kitchen & pearce

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lisa pascoe

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed miss lisa jayne pascoe

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mrs laraine elizabeth holloway

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 30/04/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk catering chemicals LTD\certificate issued on 07/09/07

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 22/06/07 from: units 1 & 2 hot rocks rosemanoes quarry herniss, nr. Penryn cornwall TR10 9DU

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 10/07/06 from: unit 13 kernick business park annear road penryn cornwall TR10 9EW

Documents

View document PDF


Some Companies

FIBERDYNE LIMITED

5 SCHOOL LANE COTTAGES,WARWICK,CV35 7NF

Number:06310411
Status:ACTIVE
Category:Private Limited Company

FRANCHISEE REPRESENTATION GROUP LIMITED

48 WEST MAIN STREET,DARVEL,KA17 0AQ

Number:SC618048
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M & M TIMBER AND BUILDING SUPPLIES LIMITED

UNIT 44A AVENUE 2,HASLAND, CHESTERFIELD,S41 0QR

Number:04739875
Status:ACTIVE
Category:Private Limited Company

NB RECYCLING LIMITED

17 LISNALINCHY ROAD,BALLYCLARE,BT39 9PA

Number:NI636517
Status:ACTIVE
Category:Private Limited Company

RAWCLIFFE FINANCIAL SERVICES LIMITED

BECKETT HOUSE,POULTON LE FYLDE,FY6 8JX

Number:05389985
Status:ACTIVE
Category:Private Limited Company

SHAZ BUILDER LIMITED

29 SYNKERE CLOSE,COVENTRY,CV7 8LY

Number:11435543
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