UKBizDB.co.uk

NETWORK (CATERING ENGINEERS) LIMITED

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

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.

Company Information

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:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 6 Acorn Park, Vernon Road, Halesowen, West Midlands, B62 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director08 April 2022Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director08 April 2022Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director08 April 2022Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director07 September 2021Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director16 October 2003Active
19 Fontwell Drive, Bletchley, MK3 5LR

Director16 October 2003Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director03 September 2001Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director08 April 2022Active
8 Sevendwellings View, Brierley Hill, DY5 3BT

Secretary31 October 2004Active
30a, Gorsty Hill Road, Rowley Regis, England, B65 0HD

Secretary04 January 2005Active
33 Church Road, Kibworth, Beauchamp, LE8 0NB

Secretary02 October 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary02 October 2000Active
8 Sevendwellings View, Brierley Hill, DY5 3BT

Director16 October 2003Active
Unit 6, Acorn Park, Vernon Road, Halesowen, England, B62 8EG

Director01 October 2015Active
19 Dands Drive, Middleton Cheney, OX17 2NN

Director03 September 2001Active
83 Leonard Street, London, EC2A 4QS

Nominee Director02 October 2000Active
33 Church Road, Kibworth, Beauchamp, LE8 0NB

Director02 October 2000Active
33 Church Road, Kibworth, Beauchamp, LE8 0NB

Director02 October 2000Active
17 Leicester Road, Market Harborough, LE16 7AU

Director04 April 2003Active
2 Gorse Close, Rugby, CV22 6SJ

Director03 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-04-13Capital

Capital name of class of shares.

Download
2022-04-13Capital

Capital variation of rights attached to shares.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Address

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

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.