About

Registered Number: 02841935
Date of Incorporation: 03/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unitech House, Prospect Rd, Burntwood, Staffordshire, WS7 0AU

 

Founded in 1993, Scomac Catering Equipment Ltd are based in Staffordshire, it's status is listed as "Active". There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Scomac Catering Equipment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Steven 26 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 04 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 21 August 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 17 June 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 14 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 31 August 2011
SH01 - Return of Allotment of shares 22 July 2011
RESOLUTIONS - N/A 15 April 2011
RESOLUTIONS - N/A 15 April 2011
SH01 - Return of Allotment of shares 15 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2011
CC04 - Statement of companies objects 15 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 23 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 25 June 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
CERTNM - Change of name certificate 09 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 August 2007
CERTNM - Change of name certificate 06 March 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 23 August 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 24 August 2003
287 - Change in situation or address of Registered Office 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 09 August 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 17 August 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 29 July 1997
225 - Change of Accounting Reference Date 08 January 1997
363s - Annual Return 20 December 1996
287 - Change in situation or address of Registered Office 17 October 1996
AA - Annual Accounts 02 July 1996
287 - Change in situation or address of Registered Office 26 April 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 06 October 1995
DISS40 - Notice of striking-off action discontinued 04 April 1995
363b - Annual Return 29 March 1995
GAZ1 - First notification of strike-off action in London Gazette 21 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 July 1994
288 - N/A 14 July 1994
288 - N/A 18 August 1993
287 - Change in situation or address of Registered Office 18 August 1993
NEWINC - New incorporation documents 03 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.