About

Registered Number: 04950261
Date of Incorporation: 31/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Devonshire Business Park, Knights Park Road, Basingstoke, Hampshire, RG21 6XN

 

Based in Hampshire, Peter Cox (Catering Equipment) Ltd was registered on 31 October 2003. We don't currently know the number of employees at this company. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Peter John 31 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Carolyn 31 October 2003 11 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 10 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 18 September 2018
AA01 - Change of accounting reference date 30 August 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 11 November 2011
AD01 - Change of registered office address 11 November 2011
AAMD - Amended Accounts 07 July 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 09 December 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
AA - Annual Accounts 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
RESOLUTIONS - N/A 02 March 2009
MEM/ARTS - N/A 02 March 2009
123 - Notice of increase in nominal capital 02 March 2009
395 - Particulars of a mortgage or charge 28 January 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 06 November 2008
MEM/ARTS - N/A 12 September 2008
CERTNM - Change of name certificate 09 September 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 10 March 2006
287 - Change in situation or address of Registered Office 09 February 2006
363s - Annual Return 20 December 2005
287 - Change in situation or address of Registered Office 05 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 18 November 2004
225 - Change of Accounting Reference Date 26 February 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 13 November 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 January 2009 Fully Satisfied

N/A

Debenture 08 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.