MIDLAND CATERING ENGINEERS LIMITED
COLWICK NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2JU

Company number 05193045
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address PRIVATE ROAD, 5 COLWICK INDUSTRIAL ESTATE, COLWICK NOTTINGHAM, NOTTINGHAMSHIRE, NG4 2JU
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDLAND CATERING ENGINEERS LIMITED are www.midlandcateringengineers.co.uk, and www.midland-catering-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Midland Catering Engineers Limited is a Private Limited Company. The company registration number is 05193045. Midland Catering Engineers Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Midland Catering Engineers Limited is Private Road 5 Colwick Industrial Estate Colwick Nottingham Nottinghamshire Ng4 2ju. . EVANS, Jason Duane is a Secretary of the company. ISAAC, Paul Melvyn is a Director of the company. Secretary VARNAM, Jason has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
EVANS, Jason Duane
Appointed Date: 17 May 2006

Director
ISAAC, Paul Melvyn
Appointed Date: 29 July 2004
65 years old

Resigned Directors

Secretary
VARNAM, Jason
Resigned: 17 May 2006
Appointed Date: 29 July 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Persons With Significant Control

Mr Paul Melvyn Isaac
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MIDLAND CATERING ENGINEERS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 29 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

13 Oct 2015
Director's details changed for Paul Melvyn Isaac on 28 July 2015
...
... and 26 more events
12 Aug 2004
Director resigned
12 Aug 2004
New secretary appointed
12 Aug 2004
New director appointed
12 Aug 2004
Registered office changed on 12/08/04 from: 12 york place leeds west yorkshire LS1 2DS
29 Jul 2004
Incorporation

MIDLAND CATERING ENGINEERS LIMITED Charges

3 August 2006
Debenture
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…