UK CATERING AND REFRIGERATION ENGINEERS LTD
Status | ACTIVE |
Company No. | 04807554 |
Category | Private Limited Company |
Incorporated | 23 Jun 2003 |
Age | 20 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 07 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048075540001
Documents
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
Resolution
Date: 12 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 Nov 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
Resolution
Date: 02 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 20 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Jan 2022
Action Date: 06 Jan 2022
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2022-01-06
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Holloway
Documents
Termination director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laraine Holloway
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / balmer kitchen & pearce / 12/09/2008
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lisa pascoe / 30/05/2009
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288a
Description: Director appointed paul holloway
Documents
Legacy
Date: 18 May 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
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
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
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed balmer kitchen & pearce
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary lisa pascoe
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed miss lisa jayne pascoe
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mrs laraine elizabeth holloway
Documents
Legacy
Date: 19 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 30/04/2008
Documents
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
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
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
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
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
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
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
Some Companies
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 |
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 |
29 SYNKERE CLOSE,COVENTRY,CV7 8LY
Number: | 11435543 |
Status: | ACTIVE |
Category: | Private Limited Company |