Company Information for NORTH LONDON CATERING EQUIPMENT LIMITED
869 HIGH ROAD, LONDON, N12 8QA,
|
Company Registration Number
02950132
Private Limited Company
Active |
Company Name | |
---|---|
NORTH LONDON CATERING EQUIPMENT LIMITED | |
Legal Registered Office | |
869 HIGH ROAD LONDON N12 8QA Other companies in N12 | |
Company Number | 02950132 | |
---|---|---|
Company ID Number | 02950132 | |
Date formed | 1994-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB657417710 |
Last Datalog update: | 2024-01-07 12:55:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA TRACY GOULD |
||
ADAM ANTHONY BATES |
||
LINDA TRACY GOULD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GUY BATES |
Director | ||
BARRY ALLEN WOOLHOUSE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES | ||
Change of details for Mrs Linda Tracy Gould as a person with significant control on 2023-06-01 | ||
01/06/23 STATEMENT OF CAPITAL GBP 100 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | ||
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Linda Tracy Gould as a person with significant control on 2020-12-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM ANTHONY BATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-12-04 GBP 52 | |
SH03 | Purchase of own shares | |
RES08 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/19 TO 30/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029501320001 | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 76 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2017-02-08 GBP 76 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GUY BATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Linda Tracy Gould on 2015-07-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA TRACY GOULD on 2015-07-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ANTHONY BATES / 18/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUY BATES / 18/07/2015 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA TRACY GOULD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUY BATES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ANTHONY BATES / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/07/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/96 TO 31/05/96 | |
363s | RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
ELRES | S366A DISP HOLDING AGM 10/07/95 | |
ELRES | S252 DISP LAYING ACC 10/07/95 | |
363b | RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/07/94--------- £ SI 98@1=98 £ IC 2/100 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-05-31 | £ 5,647 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 17,366 |
Creditors Due After One Year | 2012-05-31 | £ 17,366 |
Creditors Due After One Year | 2011-05-31 | £ 14,495 |
Creditors Due Within One Year | 2013-05-31 | £ 225,626 |
Creditors Due Within One Year | 2012-05-31 | £ 230,797 |
Creditors Due Within One Year | 2012-05-31 | £ 230,797 |
Creditors Due Within One Year | 2011-05-31 | £ 248,792 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH LONDON CATERING EQUIPMENT LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 63,608 |
Cash Bank In Hand | 2012-05-31 | £ 44,957 |
Cash Bank In Hand | 2012-05-31 | £ 44,957 |
Cash Bank In Hand | 2011-05-31 | £ 78,871 |
Current Assets | 2013-05-31 | £ 328,095 |
Current Assets | 2012-05-31 | £ 330,484 |
Current Assets | 2012-05-31 | £ 330,484 |
Current Assets | 2011-05-31 | £ 356,201 |
Debtors | 2013-05-31 | £ 173,329 |
Debtors | 2012-05-31 | £ 206,253 |
Debtors | 2012-05-31 | £ 206,253 |
Debtors | 2011-05-31 | £ 202,115 |
Secured Debts | 2013-05-31 | £ 17,295 |
Secured Debts | 2012-05-31 | £ 35,477 |
Secured Debts | 2012-05-31 | £ 35,477 |
Secured Debts | 2011-05-31 | £ 26,196 |
Shareholder Funds | 2013-05-31 | £ 132,253 |
Shareholder Funds | 2012-05-31 | £ 130,502 |
Shareholder Funds | 2012-05-31 | £ 130,502 |
Shareholder Funds | 2011-05-31 | £ 130,649 |
Stocks Inventory | 2013-05-31 | £ 91,158 |
Stocks Inventory | 2012-05-31 | £ 79,274 |
Stocks Inventory | 2012-05-31 | £ 79,274 |
Stocks Inventory | 2011-05-31 | £ 75,215 |
Tangible Fixed Assets | 2013-05-31 | £ 35,431 |
Tangible Fixed Assets | 2012-05-31 | £ 48,181 |
Tangible Fixed Assets | 2012-05-31 | £ 48,181 |
Tangible Fixed Assets | 2011-05-31 | £ 37,735 |
Debtors and other cash assets
NORTH LONDON CATERING EQUIPMENT LIMITED owns 1 domain names.
nlce.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
Equipment Purchase |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Equipment, Furniture & Materials |
London Borough of Haringey | |
|
|
London Borough Of Enfield | |
|
|
London Borough of Enfield | |
|
Third Party Payments E-Recruitment |
London Borough Of Enfield | |
|
|
London Borough of Enfield | |
|
Equipment Office Equipment/Furniture |
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84388091 | Machinery for the industrial preparation or manufacture of drink (excl. centrifuges, filtering, heating or refrigerating equipment) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |