NEWCO CATERING EQUIPMENT LIMITED
Overview
| Company Name | NEWCO CATERING EQUIPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04763034 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWCO CATERING EQUIPMENT LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NEWCO CATERING EQUIPMENT LIMITED located?
| Registered Office Address | Meadowcroft Lane Halifax Road HX6 4AJ Ripponden West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWCO CATERING EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| JLA HVAC LIMITED | Sep 15, 2021 | Sep 15, 2021 |
| NEWCO CATERING EQUIPMENT LIMITED | Sep 04, 2003 | Sep 04, 2003 |
| MAYDAY CATERING EQUIPMENT LIMITED | May 13, 2003 | May 13, 2003 |
What are the latest accounts for NEWCO CATERING EQUIPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for NEWCO CATERING EQUIPMENT LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for NEWCO CATERING EQUIPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ben Gujral on Dec 03, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Mircea Daniel Tanase as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Jane Norton as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anton James Duvall as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mircea Daniel Tanase as a director on Feb 25, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed jla hvac LIMITED\certificate issued on 01/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Paul Anthony Eastwood as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anton James Duvall as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Anthony Eastwood as a director on Sep 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Jane Ashton as a director on Sep 28, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ben Gujral as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Justin Humphreys as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of NEWCO CATERING EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUJRAL, Ben | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire | England | British | 265693080002 | |||||
| NORTON, Sarah Jane | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | England | British | 297608410001 | |||||
| TRACEY, James | Secretary | 78 Hengham Road Sheldon B26 2EY Birmingham West Midlands | British | 93277990001 | ||||||
| WATERS, Janet Anne | Secretary | Coleshill Road Maxstoke B46 2QD Birmingham The Haven West Midlands England | British | 113572950001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| ASHTON, Helen Jane | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire | United Kingdom | British | 254469480001 | |||||
| BAXTER, Stephen Roy | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire | United Kingdom | British | 196073560001 | |||||
| DUVALL, Anton James | Director | Ripponden HX6 4AJ Sowerby Bridge Meadowcroft Lane England | England | British | 273833160001 | |||||
| EASTWOOD, Paul Anthony | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire | England | British | 255032070001 | |||||
| HUMPHREYS, Paul Justin | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire | United Kingdom | British | 33223550003 | |||||
| TANASE, Mircea Daniel | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | England | Irish | 246220040001 | |||||
| WATERS, Janet Anne | Director | Coleshill Road Maxstoke B46 2QD Birmingham The Haven West Midlands England | England | British | 113572950002 | |||||
| WATERS, Michael | Director | Coleshill Road Maxstoke B46 2QD Birmingham The Haven West Midlands England | England | British | 117734650002 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of NEWCO CATERING EQUIPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Vanilla Group Limited | Apr 06, 2016 | Meadowcroft Lane Ripponden HX6 4AJ Sowerby Bridge Vanilla Group Limited England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0