About

Registered Number: 02041598
Date of Incorporation: 29/07/1986 (38 years and 8 months ago)
Company Status: Administration
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Yce Catering Equipment Ltd was setup in 1986, it's status at Companies House is "Administration". We don't know the number of employees at the business. The current directors of the organisation are Brassett, Nicholas Mark Anthony, Moorby, Lyndon, Abbey, Malcolm, Abbey, Neil, Canavan, Ian, Greenwood, John, Isherwood, Richard Ian, Lumsden, Lynn Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRASSETT, Nicholas Mark Anthony 27 January 2017 - 1
MOORBY, Lyndon 01 September 2007 - 1
ABBEY, Malcolm N/A 02 January 2001 1
ABBEY, Neil N/A 02 January 2001 1
CANAVAN, Ian N/A 01 September 2004 1
GREENWOOD, John N/A 01 September 2004 1
ISHERWOOD, Richard Ian 01 September 2004 12 April 2019 1
LUMSDEN, Lynn Caroline 01 September 2004 30 April 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2020
AM01 - N/A 07 September 2020
MR04 - N/A 16 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 11 June 2019
AA01 - Change of accounting reference date 30 May 2019
PSC01 - N/A 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
PSC07 - N/A 10 May 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 30 May 2018
AA01 - Change of accounting reference date 30 May 2018
RESOLUTIONS - N/A 30 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 April 2018
SH19 - Statement of capital 30 April 2018
CAP-SS - N/A 30 April 2018
SH01 - Return of Allotment of shares 26 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 11 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 30 September 2014
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 02 October 2013
AA01 - Change of accounting reference date 26 February 2013
AR01 - Annual Return 15 January 2013
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 31 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 28 January 2010
395 - Particulars of a mortgage or charge 29 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
225 - Change of Accounting Reference Date 13 July 2009
395 - Particulars of a mortgage or charge 11 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363s - Annual Return 26 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 14 March 2007
363s - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 16 January 2006
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 13 October 2003
CERTNM - Change of name certificate 17 March 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 26 November 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
AA - Annual Accounts 02 February 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 09 April 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 16 March 1998
363s - Annual Return 29 January 1998
RESOLUTIONS - N/A 21 February 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 18 February 1997
RESOLUTIONS - N/A 17 July 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 03 February 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 02 July 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 06 February 1991
288 - N/A 03 August 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1987
288 - N/A 30 July 1986
CERTINC - N/A 29 July 1986
NEWINC - New incorporation documents 29 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2009 Fully Satisfied

N/A

All assets debenture 08 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.