This company is commonly known as American Catering Equipment (u.k.) Limited. The company was founded 37 years ago and was given the registration number 02081304. The firm's registered office is in WEST PARK. You can find them at 5 Chantry Court, Sovereign Way, West Park, Chester. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | AMERICAN CATERING EQUIPMENT (U.K.) LIMITED |
---|---|---|
Company Number | : | 02081304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1986 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Chantry Court, Sovereign Way, West Park, Chester, CH1 4QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Secretary | - | Active |
C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | - | Active |
C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 18 August 2015 | Active |
Cae Glas, Llwyn Onn, Abergele, LL22 7EG | Director | - | Active |
5 Chantry Court, Sovereign Way, West Park, CH1 4QN | Director | 18 August 2015 | Active |
5 Chantry Court, Sovereign Way, West Park, CH1 4QN | Director | 06 September 2007 | Active |
Cae Glas, Llanfair Road, Abergele, LL22 8DJ | Director | - | Active |
Mr Tony John Dean | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ty Celyn, The Village, Rhyl, Wales, LL18 5UR |
Nature of control | : |
|
Mr Michael John Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Chantry Court, Chantry Court, Chester, United Kingdom, CH1 4QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-28 | Dissolution | Dissolution application strike off company. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Officers | Appoint person director company with name date. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.