About

Registered Number: 05016270
Date of Incorporation: 15/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 3 Hawkshead Road, Croft Technology Park, Bromborough, Wirral, Merseyside, CH62 3RJ

 

Having been setup in 2004, Wirral Catering Equipment Ltd have registered office in Wirral, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Heraghty, Anthony Michael John, Jones, Paul John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERAGHTY, Anthony Michael John 15 January 2004 - 1
JONES, Paul John 15 January 2004 20 January 2010 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 14 February 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 March 2013
DISS40 - Notice of striking-off action discontinued 24 November 2012
DISS40 - Notice of striking-off action discontinued 24 November 2012
AA - Annual Accounts 22 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 31 January 2012
DISS40 - Notice of striking-off action discontinued 21 May 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 16 January 2008
363s - Annual Return 24 January 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 01 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
225 - Change of Accounting Reference Date 13 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.