Company NameSouthern Catering Equipment Co. Ltd
DirectorsTalal Bahyan and Paul Clark
Company StatusActive - Proposal to Strike off
Company Number04697153
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Previous NameBahyan & Co Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameMr Talal Bahyan
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Golden Hill Park
Freshwater
PO40 9UJ
Director NameMr Talal Bahyan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(9 years after company formation)
Appointment Duration12 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Golden Hill Park
Freshwater
PO40 9UJ
Director NameMr Paul Clark
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(15 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Golden Hill Park
Hill Lane
Freshwater
PO40 9UJ
Director NameMrs Katherine Anne Bahyan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address45 Lanes End
Totland Bay
Totland
Isle Of Wight
PO39 0BE
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address252 Windsor House Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7TH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Talal Bahyan
100.00%
Ordinary

Financials

Year2014
Turnover£48,127
Gross Profit£23,500
Net Worth£16,652
Cash£1,247
Current Liabilities£73,076

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
25 September 2020Change of details for Mr Talal Bahyan as a person with significant control on 1 September 2020 (2 pages)
25 September 2020Director's details changed for Mr Talal Bahyan on 1 September 2020 (2 pages)
25 September 2020Director's details changed for Mr Talal Bahyan on 1 September 2020 (2 pages)
25 September 2020Secretary's details changed for Mr Talal Bahyan on 1 September 2020 (1 page)
2 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Appointment of Mr Paul Clark as a director on 6 April 2018 (2 pages)
2 May 2018Change of name notice (2 pages)
2 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-19
(2 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
18 March 2016Registered office address changed from Ground Floor, Village Hall School Road Godshill Ventnor Isle of Wight PO38 3HJ to Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Ground Floor, Village Hall School Road Godshill Ventnor Isle of Wight PO38 3HJ to Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF on 18 March 2016 (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
10 February 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
10 February 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
21 March 2012Appointment of Mr Talal Bahyan as a director (2 pages)
21 March 2012Appointment of Mr Talal Bahyan as a director (2 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
19 December 2011Termination of appointment of Katherine Bahyan as a director (2 pages)
19 December 2011Termination of appointment of Katherine Bahyan as a director (2 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
26 April 2010Director's details changed for Katherine Anne Bahyan on 13 March 2010 (2 pages)
26 April 2010Director's details changed for Katherine Anne Bahyan on 13 March 2010 (2 pages)
26 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
8 October 2009Registered office address changed from B10 Spithead Business Centre Newport Road Sandown Isle of Wight PO36 9PH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from B10 Spithead Business Centre Newport Road Sandown Isle of Wight PO36 9PH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from B10 Spithead Business Centre Newport Road Sandown Isle of Wight PO36 9PH on 8 October 2009 (1 page)
3 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
21 May 2009Return made up to 13/03/09; full list of members (3 pages)
21 May 2009Return made up to 13/03/09; full list of members (3 pages)
2 September 2008Return made up to 13/03/08; full list of members (6 pages)
2 September 2008Return made up to 13/03/08; full list of members (6 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
12 May 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
12 May 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
23 August 2007Return made up to 13/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2007Return made up to 13/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
29 August 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
29 August 2006Return made up to 13/03/06; full list of members (6 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006Return made up to 13/03/06; full list of members (6 pages)
23 February 2006Return made up to 13/03/05; full list of members (6 pages)
23 February 2006Return made up to 13/03/05; full list of members (6 pages)
14 March 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
14 March 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
20 October 2004Registered office changed on 20/10/04 from: 45 lanes end totland isle of wight PO39 0BE (1 page)
20 October 2004Registered office changed on 20/10/04 from: 45 lanes end totland isle of wight PO39 0BE (1 page)
20 May 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(6 pages)
20 May 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(6 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
13 March 2003Incorporation (15 pages)
13 March 2003Incorporation (15 pages)