UKBizDB.co.uk

AMERICAN CATERING EQUIPMENT (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:5 Chantry Court, Sovereign Way, West Park, Chester, CH1 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director18 August 2015Active
Cae Glas, Llwyn Onn, Abergele, LL22 7EG

Director-Active
5 Chantry Court, Sovereign Way, West Park, CH1 4QN

Director18 August 2015Active
5 Chantry Court, Sovereign Way, West Park, CH1 4QN

Director06 September 2007Active
Cae Glas, Llanfair Road, Abergele, LL22 8DJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-28Dissolution

Dissolution application strike off company.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Address

Change registered office address company with date old address new address.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Appoint person director company with name date.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.