About

Registered Number: 04959428
Date of Incorporation: 11/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Maltings Building, Leeds Road, Tadcaster, North Yorkshire, LS24 9HB

 

Established in 2003, Serviced Dispense Equipment (Holdings) Ltd has its registered office in Tadcaster, North Yorkshire, it's status in the Companies House registry is set to "Active". There is one director listed as Hurdiss, Leslie Michael for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURDISS, Leslie Michael 01 January 2006 08 May 2009 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 08 August 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 28 November 2018
AP01 - Appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM02 - Termination of appointment of secretary 28 August 2014
AA - Annual Accounts 08 May 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2010
RESOLUTIONS - N/A 28 May 2010
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2010
SH08 - Notice of name or other designation of class of shares 28 May 2010
MEM/ARTS - N/A 28 May 2010
CC04 - Statement of companies objects 28 May 2010
AP01 - Appointment of director 28 May 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
RESOLUTIONS - N/A 06 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 06 September 2007
RESOLUTIONS - N/A 05 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
363s - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
363s - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 18 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
RESOLUTIONS - N/A 05 February 2004
RESOLUTIONS - N/A 05 February 2004
RESOLUTIONS - N/A 05 February 2004
MEM/ARTS - N/A 05 February 2004
123 - Notice of increase in nominal capital 05 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
225 - Change of Accounting Reference Date 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
CERTNM - Change of name certificate 18 December 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Security agreement 28 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.