UKBizDB.co.uk

SOUTHERN CATERING EQUIPMENT CO. LTD

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

This company is commonly known as Southern Catering Equipment Co. Ltd. The company was founded 21 years ago and was given the registration number 04697153. The firm's registered office is in WHITELEY BANK. You can find them at Office 1 Rill Farm, Canteen Road, Whiteley Bank, Iow. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTHERN CATERING EQUIPMENT CO. LTD
Company Number:04697153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Office 1 Rill Farm, Canteen Road, Whiteley Bank, Iow, United Kingdom, PO38 3AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Corporate Director25 July 2023Active
Unit 2b, Golden Hill Park, Freshwater, England, PO40 9UJ

Secretary13 March 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary13 March 2003Active
45 Lanes End, Totland Bay, Totland, PO39 0BE

Director13 March 2003Active
Unit 2b, Golden Hill Park, Freshwater, England, PO40 9UJ

Director21 March 2012Active
1b, Golden Hill Park, Hill Lane, Freshwater, England, PO40 9UJ

Director06 April 2018Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director13 March 2003Active

People with Significant Control

Davis Acquisitions Ltd
Notified on:25 July 2023
Status:Active
Country of residence:England
Address:7 Bell Yard, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Significant influence or control
Mr Paul Clark
Notified on:09 February 2022
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:3, Cricketers Way, Havant, England, PO9 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Talal Bahyan
Notified on:01 March 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Unit 2b, Golden Hill Park, Freshwater, England, PO40 9UJ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Officers

Appoint corporate director company with name date.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Address

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

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Address

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

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Address

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

Download
2021-09-16Address

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

Download

Copyright © 2024. All rights reserved.