UKBizDB.co.uk

COURT CATERING EQUIPMENT LIMITED

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

This company is commonly known as Court Catering Equipment Limited. The company was founded 48 years ago and was given the registration number 01248264. The firm's registered office is in BURNTWOOD. You can find them at Unitech House, Prospect Road, Burntwood, Staffordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COURT CATERING EQUIPMENT LIMITED
Company Number:01248264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unitech House, Prospect Road, Burntwood, Staffordshire, England, WS7 0AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unitech House, Prospect Road, Burntwood, England, WS7 0AU

Secretary31 July 2018Active
Unitech House, Prospect Road, Burntwood, England, WS7 0AU

Director21 October 2021Active
Unitech House, Prospect Road, Burntwood, England, WS7 0AU

Director01 May 2000Active
Unitech House, Prospect Road, Burntwood, England, WS7 0AU

Director25 October 2022Active
Unitech House, Prospect Road, Burntwood, England, WS7 0AU

Director31 July 2018Active
Unitech House, Prospect Road, Burntwood, England, WS7 0AU

Director31 July 2018Active
Unitech House, Prospect Road, Burntwood, England, WS7 0AU

Director31 July 2018Active
53 Ashurst Drive, Shepperton, TW17 0JH

Secretary-Active
11, Orchard Close, Shiplake Cross, Henley On Thames, RG9 4BU

Secretary31 January 2001Active
112 Evelyn Crescent, Sunbury On Thames, TW16 6NA

Director01 May 1997Active
26 Saint Augustines Road, London, NW1 9RN

Director-Active
53 Ashurst Drive, Shepperton, TW17 0JH

Director-Active
53 Ashurst Drive, Shepperton, TW17 0JH

Director-Active
Ashdown House, St. Leonards Road, Thames Ditton, Great Britain, KT7 0RX

Director-Active
Oldstocks, Tithe Barn Drive, Maidenhead, United Kingdom, SL6 2DF

Director-Active
Unit 1-2 Acton Vale Inds Est, Cowley Road, London, England, W3 7XA

Director19 August 2019Active
Units 1, & 2, Acton Vale Industrial Park Cowley Road, London, W3 7XA

Director01 November 2006Active

People with Significant Control

Unitech Industries Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:Unitech House, Prospect Road, Burntwood, England, WS7 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas John Howe
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Units 1, & 2, London, W3 7XA
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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type small.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type small.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type small.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-05-21Accounts

Change account reference date company current shortened.

Download
2018-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Appoint person secretary company with name date.

Download
2018-08-01Address

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

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.