Company number 03730124
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address 454 CASTLE LANE WEST, BOURNEMOUTH, DORSET, BH8 9UA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 2
. The most likely internet sites of CHINASTACK CATERING EQUIPMENT LIMITED are www.chinastackcateringequipment.co.uk, and www.chinastack-catering-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Chinastack Catering Equipment Limited is a Private Limited Company.
The company registration number is 03730124. Chinastack Catering Equipment Limited has been working since 10 March 1999.
The present status of the company is Active. The registered address of Chinastack Catering Equipment Limited is 454 Castle Lane West Bournemouth Dorset Bh8 9ua. The company`s financial liabilities are £99.3k. It is £5.96k against last year. The cash in hand is £113.94k. It is £15.8k against last year. And the total assets are £219.65k, which is £12.2k against last year. TAYLOR, Barbara is a Secretary of the company. TAYLOR, Matthew Alan is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary HURST, Deborah Anne has been resigned. Secretary TAYLOR, Matthew Alan has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director HURST, Mark David has been resigned. The company operates in "Non-specialised wholesale trade".
chinastack catering equipment Key Finiance
LIABILITIES
£99.3k
+6%
CASH
£113.94k
+16%
TOTAL ASSETS
£219.65k
+5%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999
Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999
Director
HURST, Mark David
Resigned: 29 November 2002
Appointed Date: 10 March 1999
55 years old
Persons With Significant Control
Mr Matthew Alan Taylor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Barbara Taylor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHINASTACK CATERING EQUIPMENT LIMITED Events
16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
12 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
...
... and 53 more events
18 Mar 1999
Registered office changed on 18/03/99 from: 1 knightsbridge court cranborne road bournemouth BH2 5BR
17 Mar 1999
Registered office changed on 17/03/99 from: 44 upper belgrave road bristol BS8 2XN
17 Mar 1999
Director resigned
17 Mar 1999
Secretary resigned
10 Mar 1999
Incorporation