NEWCO CATERING EQUIPMENT LIMITED

NEWCO CATERING EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWCO CATERING EQUIPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04763034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NEWCO CATERING EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JLA HVAC LIMITEDSep 15, 2021Sep 15, 2021
    NEWCO CATERING EQUIPMENT LIMITEDSep 04, 2003Sep 04, 2003
    MAYDAY CATERING EQUIPMENT LIMITEDMay 13, 2003May 13, 2003

    What are the latest accounts for NEWCO CATERING EQUIPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for NEWCO CATERING EQUIPMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for NEWCO CATERING EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 31, 2024

    3 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Ben Gujral on Dec 03, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2023

    3 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    3 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    3 pagesAA

    Termination of appointment of Mircea Daniel Tanase as a director on Jul 04, 2022

    1 pagesTM01

    Appointment of Mrs Sarah Jane Norton as a director on Jul 04, 2022

    2 pagesAP01

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anton James Duvall as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Mircea Daniel Tanase as a director on Feb 25, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed jla hvac LIMITED\certificate issued on 01/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 15, 2021

    RES15

    Termination of appointment of Paul Anthony Eastwood as a director on Aug 01, 2021

    1 pagesTM01

    Appointment of Mr Anton James Duvall as a director on Aug 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Paul Anthony Eastwood as a director on Sep 28, 2020

    2 pagesAP01

    Termination of appointment of Helen Jane Ashton as a director on Sep 28, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2019

    1 pagesAA

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Appointment of Ben Gujral as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Paul Justin Humphreys as a director on Dec 31, 2019

    1 pagesTM01

    Who are the officers of NEWCO CATERING EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUJRAL, Ben
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    EnglandBritish265693080002
    NORTON, Sarah Jane
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    England
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    England
    EnglandBritish297608410001
    TRACEY, James
    78 Hengham Road
    Sheldon
    B26 2EY Birmingham
    West Midlands
    Secretary
    78 Hengham Road
    Sheldon
    B26 2EY Birmingham
    West Midlands
    British93277990001
    WATERS, Janet Anne
    Coleshill Road
    Maxstoke
    B46 2QD Birmingham
    The Haven
    West Midlands
    England
    Secretary
    Coleshill Road
    Maxstoke
    B46 2QD Birmingham
    The Haven
    West Midlands
    England
    British113572950001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    ASHTON, Helen Jane
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    United KingdomBritish254469480001
    BAXTER, Stephen Roy
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    United KingdomBritish196073560001
    DUVALL, Anton James
    Ripponden
    HX6 4AJ Sowerby Bridge
    Meadowcroft Lane
    England
    Director
    Ripponden
    HX6 4AJ Sowerby Bridge
    Meadowcroft Lane
    England
    EnglandBritish273833160001
    EASTWOOD, Paul Anthony
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    EnglandBritish255032070001
    HUMPHREYS, Paul Justin
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    United KingdomBritish33223550003
    TANASE, Mircea Daniel
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    England
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    England
    EnglandIrish246220040001
    WATERS, Janet Anne
    Coleshill Road
    Maxstoke
    B46 2QD Birmingham
    The Haven
    West Midlands
    England
    Director
    Coleshill Road
    Maxstoke
    B46 2QD Birmingham
    The Haven
    West Midlands
    England
    EnglandBritish113572950002
    WATERS, Michael
    Coleshill Road
    Maxstoke
    B46 2QD Birmingham
    The Haven
    West Midlands
    England
    Director
    Coleshill Road
    Maxstoke
    B46 2QD Birmingham
    The Haven
    West Midlands
    England
    EnglandBritish117734650002
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of NEWCO CATERING EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vanilla Group Limited
    Meadowcroft Lane
    Ripponden
    HX6 4AJ Sowerby Bridge
    Vanilla Group Limited
    England
    Apr 06, 2016
    Meadowcroft Lane
    Ripponden
    HX6 4AJ Sowerby Bridge
    Vanilla Group Limited
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006 - England & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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