About

Registered Number: 02054906
Date of Incorporation: 12/09/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Vernon Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TF,

 

Founded in 1986, Eric Neville Catering Equipment & Services Ltd have registered office in Shrewsbury in Shropshire, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVILLE, Mark Richard John 23 September 1994 - 1
NEVILLE, Sharon 15 March 2018 - 1
JONES, Ben David 20 May 2010 27 February 2018 1
LEWIS, Anna Burnett 23 September 1994 31 July 2015 1
NEVILLE, Eric Richard John N/A 14 March 2007 1
OLIVER, Clive Anthony 01 October 2010 05 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 12 July 2017
RESOLUTIONS - N/A 19 May 2017
AD01 - Change of registered office address 18 May 2017
MR01 - N/A 15 April 2017
AA01 - Change of accounting reference date 24 January 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 07 July 2016
TM01 - Termination of appointment of director 05 November 2015
AR01 - Annual Return 10 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 24 April 2013
AP01 - Appointment of director 24 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 01 July 2011
SH03 - Return of purchase of own shares 02 June 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 25 November 2010
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 11 July 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 22 May 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 19 November 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 29 July 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
363s - Annual Return 20 November 2000
MEM/ARTS - N/A 11 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
AA - Annual Accounts 06 April 2000
MEM/ARTS - N/A 06 March 2000
MEM/ARTS - N/A 03 March 2000
CERTNM - Change of name certificate 28 February 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 07 April 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 14 November 1995
395 - Particulars of a mortgage or charge 03 May 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 25 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1994
288 - N/A 20 October 1994
AA - Annual Accounts 06 October 1994
288 - N/A 06 October 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 15 July 1993
363b - Annual Return 13 November 1992
363(287) - N/A 13 November 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 31 January 1992
363b - Annual Return 21 November 1991
288 - N/A 12 February 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 22 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1990
AUD - Auditor's letter of resignation 15 June 1990
RESOLUTIONS - N/A 16 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1990
123 - Notice of increase in nominal capital 16 March 1990
AA - Annual Accounts 10 October 1989
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
363 - Annual Return 20 September 1988
395 - Particulars of a mortgage or charge 15 March 1988
CERTNM - Change of name certificate 24 February 1988
CERTNM - Change of name certificate 24 February 1988
AA - Annual Accounts 14 March 1987
287 - Change in situation or address of Registered Office 02 January 1987
288 - N/A 17 September 1986
CERTINC - N/A 12 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Legal charge 28 April 1995 Outstanding

N/A

Charge 08 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.