CATERQUIP (NOTTINGHAM) LTD

Register to unlock more data on OkredoRegister

CATERQUIP (NOTTINGHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09412869

Incorporation date

29/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09412869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2015)
dot icon25/11/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2025
Address of person with significant control Mr David Johnson changed to 09412869 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Mr David Johnson changed to 09412869 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Registered office address changed to PO Box 4385, 09412869 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon05/07/2025
Appointment of Mr David Johnson as a director on 2025-06-27
dot icon05/07/2025
Termination of appointment of Domenico Ricciardi as a director on 2025-06-27
dot icon05/07/2025
Cessation of Catering Equipment Services (Peterborough) Ltd as a person with significant control on 2025-06-27
dot icon05/07/2025
Notification of David Johnson as a person with significant control on 2025-06-27
dot icon05/07/2025
Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2025-07-05
dot icon05/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Confirmation statement made on 2024-12-11 with updates
dot icon28/02/2025
Notification of Catering Equipment Services (Peterborough) Ltd as a person with significant control on 2023-12-12
dot icon28/02/2025
Cessation of Domenico Ricciardi as a person with significant control on 2023-12-12
dot icon10/04/2024
Total exemption full accounts made up to 2023-01-31
dot icon26/01/2024
Previous accounting period shortened from 2023-01-28 to 2023-01-27
dot icon11/12/2023
Change of details for Mr Domenico Ricciardi as a person with significant control on 2023-12-11
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon23/08/2023
Change of details for Mr Domenico Ricciardi as a person with significant control on 2022-09-01
dot icon23/08/2023
Statement of capital following an allotment of shares on 2022-09-01
dot icon15/03/2023
Confirmation statement made on 2023-01-29 with updates
dot icon15/03/2023
Statement of capital following an allotment of shares on 2022-09-01
dot icon23/02/2023
Total exemption full accounts made up to 2022-01-31
dot icon27/01/2023
Previous accounting period extended from 2022-01-27 to 2022-01-28
dot icon10/05/2022
Total exemption full accounts made up to 2021-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon27/01/2022
Current accounting period shortened from 2021-01-28 to 2021-01-27
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Total exemption full accounts made up to 2020-01-31
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon10/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/01/2021
Current accounting period shortened from 2020-01-29 to 2020-01-28
dot icon20/04/2020
Change of details for Mr Dominic Ricciardi as a person with significant control on 2020-04-20
dot icon20/04/2020
Director's details changed for Mr Dominic Ricciardi on 2020-04-20
dot icon09/03/2020
Registered office address changed from Kates Cabin Stores Great North Road Chesterton Peterborough PE7 3UD England to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2020-03-09
dot icon09/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-01-31
dot icon30/10/2019
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon20/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon05/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon01/11/2017
Previous accounting period shortened from 2017-02-01 to 2017-01-31
dot icon31/10/2017
Previous accounting period extended from 2017-01-31 to 2017-02-01
dot icon24/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/10/2016
Registered office address changed from 25 Charlotte Way Peterborough PE3 9ER England to Kates Cabin Stores Great North Road Chesterton Peterborough PE7 3UD on 2016-10-04
dot icon04/10/2016
Termination of appointment of Zoe Anne Evans as a director on 2016-10-01
dot icon04/10/2016
Appointment of Mr Dominic Ricciardi as a director on 2016-10-01
dot icon19/05/2016
Termination of appointment of Dominic Ricciardi as a secretary on 2016-05-19
dot icon19/05/2016
Appointment of Miss Zoe Anne Evans as a director on 2016-05-19
dot icon19/05/2016
Termination of appointment of Dominic Ricciardi as a director on 2016-05-19
dot icon10/05/2016
Registered office address changed from 99 Manvers Street Nottingham NG2 4NU England to 25 Charlotte Way Peterborough PE3 9ER on 2016-05-10
dot icon09/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon10/02/2015
Certificate of change of name
dot icon29/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
27/01/2024
dot iconNext due on
27/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
169.42K
-
0.00
358.43K
-
2022
10
359.70K
-
0.00
140.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, David
Director
27/06/2025 - Present
32
Domenico Ricciardi
Director
01/10/2016 - 27/06/2025
15
Mr Dominic Ricciardi
Director
29/01/2015 - 19/05/2016
8
Evans, Zoe Anne
Director
19/05/2016 - 01/10/2016
8
Ricciardi, Dominic
Secretary
29/01/2015 - 19/05/2016
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATERQUIP (NOTTINGHAM) LTD

CATERQUIP (NOTTINGHAM) LTD is an(a) Active company incorporated on 29/01/2015 with the registered office located at 4385, 09412869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATERQUIP (NOTTINGHAM) LTD?

toggle

CATERQUIP (NOTTINGHAM) LTD is currently Active. It was registered on 29/01/2015 .

Where is CATERQUIP (NOTTINGHAM) LTD located?

toggle

CATERQUIP (NOTTINGHAM) LTD is registered at 4385, 09412869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CATERQUIP (NOTTINGHAM) LTD do?

toggle

CATERQUIP (NOTTINGHAM) LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CATERQUIP (NOTTINGHAM) LTD?

toggle

The latest filing was on 25/11/2025: Compulsory strike-off action has been suspended.