Background WavePink WaveYellow Wave

UK CATERING AND REFRIGERATION ENGINEERS LTD (04807554)

UK CATERING AND REFRIGERATION ENGINEERS LTD (04807554) is an active UK company. incorporated on 23 June 2003. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). UK CATERING AND REFRIGERATION ENGINEERS LTD has been registered for 22 years.

Company Number
04807554
Status
active
Type
ltd
Incorporated
23 June 2003
Age
22 years
Address
Nisbets Limited, Bristol, BS11 8TB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CATERING AND REFRIGERATION ENGINEERS LTD

UK CATERING AND REFRIGERATION ENGINEERS LTD is an active company incorporated on 23 June 2003 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). UK CATERING AND REFRIGERATION ENGINEERS LTD was registered 22 years ago.(SIC: 33190)

Status

active

Active since 22 years ago

Company No

04807554

LTD Company

Age

22 Years

Incorporated 23 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

UK CATERING CHEMICALS LTD
From: 23 June 2003To: 7 September 2007
Contact
Address

Nisbets Limited Fourth Way Bristol, BS11 8TB,

Previous Addresses

C/O Nisbets Plc Fourth Way Bristol BS11 8TB England
From: 6 January 2022To: 7 July 2023
25 Lemon Street Truro Cornwall TR1 2LS
From: 23 June 2003To: 6 January 2022
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jan 14
Director Left
Jan 14
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Mar 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Funding Round
Jan 22
Director Left
Feb 24
Loan Cleared
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Memorandum Articles
12 December 2023
MAMA
Memorandum Articles
12 December 2023
MAMA
Resolution
12 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Second Filing Capital Allotment Shares
21 January 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Memorandum Articles
20 January 2022
MAMA
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
28 January 2010
AAAnnual Accounts
Legacy
24 July 2009
288cChange of Particulars
Legacy
23 July 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
22 June 2007
287Change of Registered Office
Legacy
23 August 2006
363aAnnual Return
Legacy
10 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
30 June 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
7 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
225Change of Accounting Reference Date
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Incorporation Company
23 June 2003
NEWINCIncorporation