Company Information for CROWN CATERING EQUIPMENT (PETERBOROUGH) LTD
SQUIRREL CORNER 17A OLD GREAT NORTH ROAD, STIBBINGTON, PETERBOROUGH, PE8 6LN,
|
Company Registration Number
05326962
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CROWN CATERING EQUIPMENT (PETERBOROUGH) LTD | ||
Legal Registered Office | ||
SQUIRREL CORNER 17A OLD GREAT NORTH ROAD STIBBINGTON PETERBOROUGH PE8 6LN Other companies in PE1 | ||
Previous Names | ||
|
Company Number | 05326962 | |
---|---|---|
Company ID Number | 05326962 | |
Date formed | 2005-01-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 16:12:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE JASPER CHAPPELL |
||
AMANDA JANE JASPER CHAPPELL |
||
MARIO DOUGLAS CHAPPELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J C COURIERS LIMITED | Company Secretary | 2002-04-10 | CURRENT | 1994-05-19 | Active - Proposal to Strike off | |
NETWORK 21 GROUP LIMITED | Company Secretary | 2002-02-28 | CURRENT | 1999-04-20 | Active | |
J C COURIERS LIMITED | Director | 2011-07-29 | CURRENT | 1994-05-19 | Active - Proposal to Strike off | |
NETWORK 21 GROUP LIMITED | Director | 1999-04-20 | CURRENT | 1999-04-20 | Active | |
J C COURIERS LIMITED | Director | 2002-04-10 | CURRENT | 1994-05-19 | Active - Proposal to Strike off | |
NETWORK 21 GROUP LIMITED | Director | 2002-02-28 | CURRENT | 1999-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Change of details for Network 21 Uk Limited as a person with significant control on 2023-01-11 | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | |
PSC05 | Change of details for Network 21 Uk Limited as a person with significant control on 2023-01-11 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
REGISTERED OFFICE CHANGED ON 04/02/22 FROM 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England | ||
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/22 FROM 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/17 FROM 8-12 Priestgate Peterborough Cambs PE1 1JA | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE JASPER CHAPPELL / 06/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO DOUGLAS CHAPPELL / 06/01/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA JANE JASPER CHAPPELL on 2011-01-06 | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 31/07/2010 | |
CERTNM | Company name changed jc engineers LIMITED\certificate issued on 24/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 ANNUAL RETURN FULL LIST | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 CROWN CATERING EQUIPMENT (PETERBOROUGH) LTD
CROWN CATERING EQUIPMENT (PETERBOROUGH) LTD owns 3 domain names.
commercialdishwashersale.co.uk jcengineers.co.uk cateringequipmentforsale.co.uk
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as CROWN CATERING EQUIPMENT (PETERBOROUGH) LTD are:
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. |