This company is commonly known as Network (catering Engineers) Limited. The company was founded 23 years ago and was given the registration number 04081826. The firm's registered office is in HALESOWEN. You can find them at Unit 6 Acorn Park, Vernon Road, Halesowen, West Midlands. This company's SIC code is 33190 - Repair of other equipment.
Name | : | NETWORK (CATERING ENGINEERS) LIMITED |
---|---|---|
Company Number | : | 04081826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Acorn Park, Vernon Road, Halesowen, West Midlands, B62 8EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 08 April 2022 | Active |
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 08 April 2022 | Active |
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 08 April 2022 | Active |
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 07 September 2021 | Active |
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 16 October 2003 | Active |
19 Fontwell Drive, Bletchley, MK3 5LR | Director | 16 October 2003 | Active |
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 03 September 2001 | Active |
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 08 April 2022 | Active |
8 Sevendwellings View, Brierley Hill, DY5 3BT | Secretary | 31 October 2004 | Active |
30a, Gorsty Hill Road, Rowley Regis, England, B65 0HD | Secretary | 04 January 2005 | Active |
33 Church Road, Kibworth, Beauchamp, LE8 0NB | Secretary | 02 October 2000 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 02 October 2000 | Active |
8 Sevendwellings View, Brierley Hill, DY5 3BT | Director | 16 October 2003 | Active |
Unit 6, Acorn Park, Vernon Road, Halesowen, England, B62 8EG | Director | 01 October 2015 | Active |
19 Dands Drive, Middleton Cheney, OX17 2NN | Director | 03 September 2001 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 02 October 2000 | Active |
33 Church Road, Kibworth, Beauchamp, LE8 0NB | Director | 02 October 2000 | Active |
33 Church Road, Kibworth, Beauchamp, LE8 0NB | Director | 02 October 2000 | Active |
17 Leicester Road, Market Harborough, LE16 7AU | Director | 04 April 2003 | Active |
2 Gorse Close, Rugby, CV22 6SJ | Director | 03 September 2001 | Active |
Airedale Catering Equipment Group Limited | ||
Notified on | : | 08 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Airedale House, Battye Street, Bradford, England, BD4 8AG |
Nature of control | : |
|
Mr Timothy Clifford Church | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lea Wood House, 3 The Lea, Kidderminster, England, DY11 6LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-04-13 | Incorporation | Memorandum articles. | Download |
2022-04-13 | Capital | Capital name of class of shares. | Download |
2022-04-13 | Capital | Capital variation of rights attached to shares. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.