CATERING EQUIPMENT ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

CATERING EQUIPMENT ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI014097

Incorporation date

06/02/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Antrim Business Park, Randalstown Road, Antrim BT41 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1980)
dot icon05/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon02/07/2025
Change of details for Managing Director Victoria Elizabeth Margaret Morrison as a person with significant control on 2023-12-01
dot icon01/07/2025
Change of details for Mr Thomas William Morrison as a person with significant control on 2023-12-01
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/02/2024
Appointment of Mr Stephen David Mcconnell as a director on 2024-02-01
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/12/2020
Notification of Victoria Elizabeth Margaret Morrison as a person with significant control on 2018-10-01
dot icon19/12/2020
Confirmation statement made on 2020-09-24 with updates
dot icon02/11/2020
Confirmation statement made on 2019-09-23 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/10/2018
Registered office address changed from , C/O Shirley Morrison, New Lodge Shankbridge Road, Kells, Ballymena, County Antrim, BT42 3DL to 26 Antrim Business Park Randalstown Road Antrim BT41 4LD on 2018-10-05
dot icon05/10/2018
Appointment of Ms Victoria Elizabeth Morrison as a director on 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/06/2011
Cancellation of shares. Statement of capital on 2011-06-16
dot icon09/06/2011
Purchase of own shares.
dot icon01/06/2011
Resolutions
dot icon24/05/2011
Resolutions
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for Shirley Elizabeth Morrison on 2010-09-30
dot icon05/10/2010
Termination of appointment of Gavin Rogers as a director
dot icon05/10/2010
Registered office address changed from , 2 Kildrum Industrial Estate, Kildrum Road, Shankbridge, Ballymena, BT42 3EY on 2010-10-05
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
30/09/09 annual return shuttle
dot icon28/07/2009
30/09/08 annual accts
dot icon21/10/2008
30/09/08 annual return shuttle
dot icon05/08/2008
30/09/07 annual accts
dot icon26/09/2007
30/09/07 annual return shuttle
dot icon02/08/2007
30/09/06 annual accts
dot icon28/09/2006
30/09/06 annual return shuttle
dot icon18/08/2006
30/09/05 annual accts
dot icon08/10/2005
30/09/05 annual return shuttle
dot icon04/08/2005
30/09/04 annual accts
dot icon29/09/2004
30/09/04 annual return shuttle
dot icon20/08/2004
Change of dirs/sec
dot icon20/08/2004
Change of dirs/sec
dot icon24/05/2004
30/09/03 annual accts
dot icon16/10/2003
30/09/03 annual return shuttle
dot icon11/06/2003
30/09/02 annual accts
dot icon10/12/2002
30/09/02 annual return shuttle
dot icon25/06/2002
30/09/01 annual accts
dot icon03/12/2001
30/09/01 annual return shuttle
dot icon07/07/2001
30/09/00 annual accts
dot icon21/11/2000
30/09/00 annual return shuttle
dot icon05/07/2000
30/09/99 annual accts
dot icon20/09/1999
30/09/99 annual return shuttle
dot icon04/05/1999
30/09/98 annual accts
dot icon07/10/1998
30/09/98 annual return shuttle
dot icon24/06/1998
30/09/97 annual accts
dot icon28/01/1998
Change of dirs/sec
dot icon15/10/1997
30/09/97 annual return shuttle
dot icon18/07/1997
30/09/96 annual accts
dot icon28/11/1996
30/09/96 annual return shuttle
dot icon24/06/1996
Change of dirs/sec
dot icon24/06/1996
Change of dirs/sec
dot icon24/06/1996
30/09/95 annual accts
dot icon22/09/1995
30/09/95 annual return shuttle
dot icon23/06/1995
30/09/94 annual accts
dot icon09/03/1995
Change of dirs/sec
dot icon21/09/1994
30/09/94 annual return shuttle
dot icon14/06/1994
30/09/93 annual accts
dot icon03/12/1993
30/09/93 annual return shuttle
dot icon09/07/1993
30/09/92 annual accts
dot icon12/11/1992
Return of allot of shares
dot icon28/10/1992
30/09/92 annual return form
dot icon28/10/1992
30/09/91 annual accts
dot icon27/11/1991
31/10/91 annual return form
dot icon09/09/1991
30/09/90 annual accts
dot icon12/08/1991
Change of dirs/sec
dot icon12/08/1991
Change of ARD during arp
dot icon01/05/1991
31/10/89 annual accts
dot icon27/04/1991
31/10/90 annual return
dot icon12/05/1990
31/12/89 annual return
dot icon20/01/1990
31/10/88 annual accts
dot icon17/04/1989
31/12/88 annual return
dot icon05/01/1989
31/10/87 annual accts
dot icon14/04/1988
31/12/87 annual return
dot icon25/02/1988
Allotment (cash)
dot icon18/02/1988
31/01/87 annual accts
dot icon26/02/1987
31/12/86 annual return
dot icon30/12/1986
31/01/86 annual accts
dot icon27/10/1986
Resolution to change name
dot icon21/06/1986
31/12/84 annual return
dot icon21/06/1986
31/12/85 annual return
dot icon20/05/1986
Annual accts
dot icon12/02/1986
Change of dirs/sec
dot icon12/04/1985
Change of dirs/sec
dot icon29/03/1985
31/01/84 annual accts
dot icon14/05/1984
31/12/83 annual return
dot icon14/05/1984
Change in sit reg office
dot icon17/10/1983
Particulars of a mortgage charge
dot icon28/04/1983
31/12/82 annual return
dot icon16/12/1982
Notice of ARD
dot icon03/03/1982
31/12/81 annual return
dot icon06/02/1980
Decl on compl on incorp
dot icon06/02/1980
Memorandum
dot icon06/02/1980
Articles
dot icon06/02/1980
Statement of nominal cap
dot icon06/02/1980
Pars re dirs/sit reg offi
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

16
2023
change arrow icon+18,119.33 % *

* during past year

Cash in Bank

£27,329.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
528.13K
-
0.00
546.00
-
2022
13
553.28K
-
0.00
150.00
-
2023
16
634.14K
-
0.00
27.33K
-
2023
16
634.14K
-
0.00
27.33K
-

Employees

2023

Employees

16 Ascended23 % *

Net Assets(GBP)

634.14K £Ascended14.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.33K £Ascended18.12K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Thomas William
Director
06/02/1980 - Present
3
Morrison, Shirley Elizabeth
Director
06/02/1980 - Present
1
Mcconnell, Stephen David
Director
01/02/2024 - Present
1
Morrison, Victoria Elizabeth
Director
30/09/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CATERING EQUIPMENT ENGINEERS LIMITED

CATERING EQUIPMENT ENGINEERS LIMITED is an(a) Active company incorporated on 06/02/1980 with the registered office located at 26 Antrim Business Park, Randalstown Road, Antrim BT41 4LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERING EQUIPMENT ENGINEERS LIMITED?

toggle

CATERING EQUIPMENT ENGINEERS LIMITED is currently Active. It was registered on 06/02/1980 .

Where is CATERING EQUIPMENT ENGINEERS LIMITED located?

toggle

CATERING EQUIPMENT ENGINEERS LIMITED is registered at 26 Antrim Business Park, Randalstown Road, Antrim BT41 4LD.

What does CATERING EQUIPMENT ENGINEERS LIMITED do?

toggle

CATERING EQUIPMENT ENGINEERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CATERING EQUIPMENT ENGINEERS LIMITED have?

toggle

CATERING EQUIPMENT ENGINEERS LIMITED had 16 employees in 2023.

What is the latest filing for CATERING EQUIPMENT ENGINEERS LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-09-30.