UKBizDB.co.uk

SPACE CATERING EQUIPMENT LTD.

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

This company is commonly known as Space Catering Equipment Ltd.. The company was founded 24 years ago and was given the registration number 03983548. The firm's registered office is in BRADLEY STOKE. You can find them at 3 The Courtyard, Woodlands, Bradley Stoke, Bristol. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SPACE CATERING EQUIPMENT LTD.
Company Number:03983548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 April 2000
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3 The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard, Woodlands, Bradley Stoke, BS32 4NQ

Secretary24 November 2016Active
7, Chesford Drive, Churchdown, Gloucester, GL3 2BA

Director06 June 2012Active
C/O Nisbets Plc, Fourth Way, Bristol, England, BS11 8TB

Secretary13 April 2016Active
4 Millhampost Barn, Stanway, Cheltenham, GL54 5PP

Secretary01 April 2004Active
22 Church Road, St. Marks, Cheltenham, GL51 7AN

Secretary25 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 2000Active
C/O Nisbets Plc, Fourth Way, Bristol, England, BS11 8TB

Director13 April 2016Active
4 Millhampost Barn, Stanway, Cheltenham, GL54 5PP

Director01 June 2006Active
The Conifers, Filton Road, Hambrook, BS16 1QG

Director31 August 2017Active
C/O Nisbets Plc, Fourth Way, Bristol, England, BS11 8TB

Director13 April 2016Active
12 Christchurch Road, Cheltenham, GL50 2PL

Director25 April 2000Active
12 Christchurch Road, Cheltenham, GL50 2PL

Director25 April 2000Active

People with Significant Control

Nisbets Plc
Notified on:13 April 2016
Status:Active
Country of residence:England
Address:-, Fourth Way, Bristol, England, BS11 8TB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-18Address

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

Download
2020-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-24Address

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

Download
2018-07-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-18Resolution

Resolution.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Change account reference date company previous extended.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-11-24Officers

Appoint person secretary company with name date.

Download
2016-11-24Officers

Termination secretary company with name termination date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Address

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

Download
2016-04-21Address

Change sail address company with old address new address.

Download
2016-04-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.