UKBizDB.co.uk

CATERING EQUIPMENT ENGINEERS LIMITED

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

This company is commonly known as Catering Equipment Engineers Limited. The company was founded 44 years ago and was given the registration number NI014097. The firm's registered office is in ANTRIM. You can find them at 26 Antrim Business Park, Randalstown Road, Antrim, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CATERING EQUIPMENT ENGINEERS LIMITED
Company Number:NI014097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1980
End of financial year:30 September 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Antrim Business Park, Randalstown Road, Antrim, Northern Ireland, BT41 4LD
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Antrim Business Park, Randalstown Road, Antrim, Northern Ireland, BT41 4LD

Secretary06 February 1980Active
26 Antrim Business Park, Randalstown Road, Antrim, Northern Ireland, BT41 4LD

Director01 February 2024Active
New Lodge, 55 Shankbridge Road, Kells, BT42 3DL

Director06 February 1980Active
New Lodge, 55 Shankbridge Road, Kells, BT42 3DL

Director06 February 1980Active
26 Antrim Business Park,, Randalstown Road, Antrim, Northern Ireland, BT41 4LD

Director30 September 2018Active
33 Mount Respect Park, Belfast, Co. Antrim, BT9 7BG

Director29 July 2004Active
14 Ballyconnelly Road, Cullybackey, Co Antrim, BT42 1JF

Director06 February 1980Active
10 Ravar Drive, Ballygowan, Co. Down, BT23 6HP

Director29 July 2004Active

People with Significant Control

Managing Director Victoria Elizabeth Margaret Morrison
Notified on:01 October 2018
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:Northern Ireland
Address:26 Antrim Business Park, Randalstown Road, Antrim, Northern Ireland, BT41 4LD
Nature of control:
  • Significant influence or control
Mr Thomas William Morrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:Northern Ireland
Address:26 Antrim Business Park, Randalstown Road, Antrim, Northern Ireland, BT41 4LD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Address

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

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.