About

Registered Number: 04959037
Date of Incorporation: 11/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Maltings Building, Leeds Road, Tadcaster, North Yorkshire, LS24 9HB

 

Serviced Dispense Equipment Ltd was founded on 11 November 2003 and are based in Tadcaster. We don't know the number of employees at this organisation. The companies director is listed as Brown, Jeremy Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Jeremy Robert 20 May 2010 22 March 2018 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
TM02 - Termination of appointment of secretary 22 March 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 09 May 2017
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 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
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
RESOLUTIONS - N/A 02 December 2014
SH01 - Return of Allotment of shares 17 November 2014
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 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
AP01 - Appointment of director 27 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
AP03 - Appointment of secretary 27 May 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 12 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
395 - Particulars of a mortgage or charge 07 November 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
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
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 30 January 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
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
RESOLUTIONS - N/A 20 December 2004
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
RESOLUTIONS - N/A 05 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
225 - Change of Accounting Reference Date 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 31 October 2008 Outstanding

N/A

Security agreement 28 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.