About

Registered Number: 02566185
Date of Incorporation: 06/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Hawthorn Avenue Industrial Estate, Hawthorn Avenue, Kingston Upon Hull, East Yorkshire, HU3 5JB,

 

Red Hot Catering Equipment Ltd was founded on 06 December 1990, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Dalton, Kim, Stephenson, Craig, Dalton, Kim, Stephenson, Julie, Stephenson, Kathleen are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Craig N/A - 1
STEPHENSON, Kathleen N/A 06 December 1990 1
Secretary Name Appointed Resigned Total Appointments
DALTON, Kim 01 September 2004 - 1
DALTON, Kim 14 April 1997 23 October 1998 1
STEPHENSON, Julie 23 October 1998 31 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
AD01 - Change of registered office address 20 January 2020
CS01 - N/A 08 January 2020
MR05 - N/A 18 November 2019
MR04 - N/A 18 November 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 07 December 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 10 December 2001
AAMD - Amended Accounts 27 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 27 December 2000
225 - Change of Accounting Reference Date 31 May 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 November 1999
287 - Change in situation or address of Registered Office 13 August 1999
363s - Annual Return 10 December 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 17 December 1997
288c - Notice of change of directors or secretaries or in their particulars 05 December 1997
AA - Annual Accounts 27 November 1997
287 - Change in situation or address of Registered Office 02 October 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288c - Notice of change of directors or secretaries or in their particulars 05 March 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 17 January 1997
395 - Particulars of a mortgage or charge 15 February 1996
287 - Change in situation or address of Registered Office 28 December 1995
363s - Annual Return 28 December 1995
AA - Annual Accounts 15 December 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 14 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1993
288 - N/A 21 July 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 06 August 1992
363b - Annual Return 16 December 1991
288 - N/A 11 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1991
288 - N/A 12 December 1990
288 - N/A 12 December 1990
NEWINC - New incorporation documents 06 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.