DISPOSABLES & CATERING SUPPLIES LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0LW

Company number 03734672
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address SUFFOLK HOUSE 7 HYDRA, ORION COURT ADDISON WAY GREAT BLAKENHAM, IPSWICH, SUFFOLK, IP6 0LW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registration of charge 037346720004, created on 9 March 2017; Registration of charge 037346720003, created on 28 February 2017. The most likely internet sites of DISPOSABLES & CATERING SUPPLIES LIMITED are www.disposablescateringsupplies.co.uk, and www.disposables-catering-supplies.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-six years and seven months. Disposables Catering Supplies Limited is a Private Limited Company. The company registration number is 03734672. Disposables Catering Supplies Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Disposables Catering Supplies Limited is Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham Ipswich Suffolk Ip6 0lw. The company`s financial liabilities are £229.5k. It is £31.74k against last year. The cash in hand is £6.97k. It is £6.97k against last year. And the total assets are £3577.98k, which is £895.67k against last year. STACEY, June Margaret is a Secretary of the company. CONNOLLY, Gary Anthony is a Director of the company. STACEY, James Charles is a Director of the company. STACEY, June Margaret is a Director of the company. STACEY, Paul William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director STACEY, William George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


disposables & catering supplies Key Finiance

LIABILITIES £229.5k
+16%
CASH £6.97k
TOTAL ASSETS £3577.98k
+33%
All Financial Figures

Current Directors

Secretary
STACEY, June Margaret
Appointed Date: 17 March 1999

Director
CONNOLLY, Gary Anthony
Appointed Date: 26 July 2007
64 years old

Director
STACEY, James Charles
Appointed Date: 26 July 2007
42 years old

Director
STACEY, June Margaret
Appointed Date: 17 March 1999
72 years old

Director
STACEY, Paul William
Appointed Date: 26 July 2007
48 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Director
STACEY, William George
Resigned: 15 November 2011
Appointed Date: 17 March 1999
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

June Margaret Stacey
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DISPOSABLES & CATERING SUPPLIES LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
10 Mar 2017
Registration of charge 037346720004, created on 9 March 2017
07 Mar 2017
Registration of charge 037346720003, created on 28 February 2017
07 Mar 2017
Satisfaction of charge 1 in full
10 Nov 2016
Sub-division of shares on 22 September 2016
...
... and 62 more events
22 Mar 1999
New secretary appointed;new director appointed
22 Mar 1999
New director appointed
22 Mar 1999
Director resigned
22 Mar 1999
Secretary resigned
17 Mar 1999
Incorporation

DISPOSABLES & CATERING SUPPLIES LIMITED Charges

9 March 2017
Charge code 0373 4672 0004
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 February 2017
Charge code 0373 4672 0003
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 August 2005
Fixed and floating charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
13 May 2004
Debenture
Delivered: 20 May 2004
Status: Satisfied on 7 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…