UKBizDB.co.uk

SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED

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

This company is commonly known as Serviced Dispense Equipment (holdings) Limited. The company was founded 20 years ago and was given the registration number 04959428. The firm's registered office is in TADCASTER. You can find them at Maltings Building, Leeds Road, Tadcaster, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED
Company Number:04959428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2003
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Maltings Building, Leeds Road, Tadcaster, North Yorkshire, LS24 9HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-4, Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom, EH12 9JZ

Director25 April 2021Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom, EH12 9JZ

Director30 June 2023Active
Jacobsen House, 140 Bridge Street, Northampton, United Kingdom, NN1 1PZ

Director22 March 2021Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom, EH12 9JZ

Director25 April 2021Active
Carlsberg Uk, 140 Bridge Street, Northampton, United Kingdom, NN1 1PZ

Director17 May 2019Active
Carlsberg Jacobson House, 140 Bridge St, Northampton, United Kingdom, NN1 1QF

Director01 September 2021Active
5, Swanston Gardens, Edinburgh, EH10 1DJ

Secretary28 July 2008Active
Flat 4, 115, Henderson Row, Stockbridge, Edinburgh, EH3 5BB

Secretary25 March 2009Active
75 Wallace Mill Gardens, Mid Calder, EH53 0BG

Secretary19 December 2003Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary11 November 2003Active
10 Carlton Terrace, Edinburgh, EH7 5DD

Director31 January 2005Active
Heineken Uk Limited 3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director20 May 2015Active
Old Forge House, Old Forge Drive, West Haddon, NN6 7ET

Director27 May 2009Active
140, Bridge Street, Northampton, England, NN1 1PZ

Director20 May 2010Active
Bankside House, Devenish Lane, Sunningdale, SL5 9QU

Director19 December 2003Active
Fernhurst, The Green Lubenham, Market Harborough, LE16 9TD

Director19 December 2003Active
140, Bridge Street, Northampton, NN1 1PZ

Director01 August 2016Active
Carlsberg Uk, Jacobsen House, 140 Bridge Street, Northampton, United Kingdom, NN1 1PZ

Director02 January 2019Active
8 Honeycroft Drive, St. Albans, AL4 0GE

Director04 January 2006Active
The Coach House Bicton Lane, Bicton, Shrewsbury, SY3 8EU

Director01 January 2006Active
Carlsberg Uk, Jacobsen House, 140 Bridge Street, Northampton, England, NN1 1PZ

Director18 June 2018Active
2 Home Farm Yard, Guilsborough Hill, Hollowell, NN6 8RZ

Director28 May 2004Active
Carlsberg Uk, 140 Bridge Street, Northampton, England, NN1 1PZ

Director13 March 2014Active
Jacobsen House, 140 Bridge Street, Northampton, England, NN1 1PZ

Director23 January 2018Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director01 September 2016Active
Carlsberg Uk, Bridge Street, Northampton, England, NN1 1PZ

Director31 March 2018Active
140, Bridge Street, Northampton, England, NN1 1PZ

Director01 August 2016Active
2 Rosslyn Terrace, Dowanhill, Glasgow, G12 9NB

Director28 May 2005Active
Heineken Uk Ltd, 3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director01 October 2014Active
140, Bridge Street, Northampton, England, NN1 1PZ

Director02 February 2009Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom, EH12 9JZ

Director10 November 2020Active
EH3

Director19 December 2003Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director11 November 2003Active

People with Significant Control

Heineken Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carlsberg Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:140, Bridge Street, Northampton, England, NN1 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type group.

Download
2023-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-16Incorporation

Memorandum articles.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type group.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-18Incorporation

Memorandum articles.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.