Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CNG FOODSERVICE EQUIPMENT LIMITED
Company Information for

CNG FOODSERVICE EQUIPMENT LIMITED

5&6 MANOR COURT, MANOR GARTH, SCARBOROUGH, NORTH YORKSHIRE, YO11 3TU,
Company Registration Number
04298145
Private Limited Company
Active

Company Overview

About Cng Foodservice Equipment Ltd
CNG FOODSERVICE EQUIPMENT LIMITED was founded on 2001-10-03 and has its registered office in Scarborough. The organisation's status is listed as "Active". Cng Foodservice Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CNG FOODSERVICE EQUIPMENT LIMITED
 
Legal Registered Office
5&6 MANOR COURT
MANOR GARTH
SCARBOROUGH
NORTH YORKSHIRE
YO11 3TU
Other companies in YO11
 
Filing Information
Company Number 04298145
Company ID Number 04298145
Date formed 2001-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789089066  
Last Datalog update: 2024-01-09 04:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNG FOODSERVICE EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CNG FOODSERVICE EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ANGELA CHRISTINE HEDLEY
Company Secretary 2003-04-01
CLIVE NOEL GROOM
Director 2002-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK SEARS CLARKE
Director 2003-04-01 2014-12-31
ANTHONY JAMES WENTWORTH
Company Secretary 2002-03-08 2003-04-01
EVERDIRECTOR LIMITED
Nominated Director 2001-10-03 2002-02-27
EVERSECRETARY LIMITED
Nominated Secretary 2001-10-03 2002-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE NOEL GROOM PROPERTY 4 RENTALS LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
CLIVE NOEL GROOM PROPERTY 4 DEVELOPMENTS LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
CLIVE NOEL GROOM SCARBOROUGH THEATRE TRUST LIMITED Director 2012-09-14 CURRENT 1964-08-11 Active
CLIVE NOEL GROOM SCARBOROUGH THEATRE DEVELOPMENT TRUST Director 2011-08-31 CURRENT 1993-03-15 Active
CLIVE NOEL GROOM CEDABOND CATERING EQUIPMENT LIMITED Director 2009-01-01 CURRENT 1977-02-23 Active
CLIVE NOEL GROOM STEPHEN JOSEPH THEATRE ENTERPRISES LIMITED Director 2005-03-23 CURRENT 1990-03-14 Active
CLIVE NOEL GROOM CNG TECHNICAL LIMITED Director 2002-10-04 CURRENT 2002-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-04-14PSC04Change of details for Mr Clive Noel Groom as a person with significant control on 2021-11-22
2022-04-14CH01Director's details changed for Mr Clive Noel Groom on 2021-11-22
2022-04-14CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA CHRISTINE HEDLEY on 2021-11-22
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 62-63 Westborough Scarborough North Yorkshire YO11 1TS
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA CHRISTINE HEDLEY on 2018-09-30
2018-10-01PSC04Change of details for Mr Clive Noel Groom as a person with significant control on 2018-09-30
2018-10-01CH01Director's details changed for Mr Clive Noel Groom on 2018-09-30
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 12666
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 12666
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 12666
2015-11-13AR0130/09/15 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK SEARS CLARKE
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 12666
2014-10-16AR0130/09/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 12666
2013-11-13AR0130/09/13 ANNUAL RETURN FULL LIST
2012-11-15AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0130/09/11 ANNUAL RETURN FULL LIST
2011-06-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0130/09/10 ANNUAL RETURN FULL LIST
2010-11-15CH01Director's details changed for John Frederick Sears Clarke on 2010-09-30
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-13AR0130/09/09 ANNUAL RETURN FULL LIST
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-14AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-16363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-03363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-04363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-26363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-07288cDIRECTOR'S PARTICULARS CHANGED
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-10288bSECRETARY RESIGNED
2003-04-10288aNEW SECRETARY APPOINTED
2003-03-0888(2)RAD 13/02/03--------- £ SI 2666@1=2666 £ IC 10000/12666
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30123NC INC ALREADY ADJUSTED 01/10/02
2002-10-30RES04£ NC 50000/100000 01/10
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-28363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: INNOVATION HOUSE YARM ROAD STOCKTON ON TEES TS18 3TN
2002-06-07225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02
2002-05-0788(2)RAD 29/04/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-16123NC INC ALREADY ADJUSTED 10/04/02
2002-04-16RES04£ NC 1000/50000 10/04/
2002-03-21288bSECRETARY RESIGNED
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER M1 5ES
2002-03-14288aNEW SECRETARY APPOINTED
2002-03-13CERTNMCOMPANY NAME CHANGED CNG CATERING EQUIPMENT LIMITED CERTIFICATE ISSUED ON 13/03/02
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-04CERTNMCOMPANY NAME CHANGED EVER 1623 LIMITED CERTIFICATE ISSUED ON 04/03/02
2001-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CNG FOODSERVICE EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CNG FOODSERVICE EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 194,519
Creditors Due Within One Year 2012-03-31 £ 460,220
Provisions For Liabilities Charges 2013-03-31 £ 1,075

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CNG FOODSERVICE EQUIPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 12,666
Called Up Share Capital 2012-03-31 £ 12,666
Cash Bank In Hand 2013-03-31 £ 55,767
Current Assets 2013-03-31 £ 342,524
Current Assets 2012-03-31 £ 652,990
Debtors 2013-03-31 £ 258,650
Debtors 2012-03-31 £ 589,163
Fixed Assets 2013-03-31 £ 8,386
Fixed Assets 2012-03-31 £ 9,678
Secured Debts 2012-03-31 £ 64,381
Shareholder Funds 2013-03-31 £ 155,316
Shareholder Funds 2012-03-31 £ 201,473
Stocks Inventory 2013-03-31 £ 28,107
Stocks Inventory 2012-03-31 £ 63,562
Tangible Fixed Assets 2013-03-31 £ 8,386
Tangible Fixed Assets 2012-03-31 £ 9,678

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CNG FOODSERVICE EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNG FOODSERVICE EQUIPMENT LIMITED
Trademarks
We have not found any records of CNG FOODSERVICE EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CNG FOODSERVICE EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2011-10-06 GBP £1,500 Capital - Other Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CNG FOODSERVICE EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNG FOODSERVICE EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CNG FOODSERVICE EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.