Check the

NEWCO CATERING EQUIPMENT LIMITED

Company
NEWCO CATERING EQUIPMENT LIMITED (04763034)

NEWCO CATERING EQUIPMENT

Phone: 01442 933 030
A⁺ rating

ABOUT NEWCO CATERING EQUIPMENT LIMITED

At BVD, our niche is to specialise in providing small businesses (1 – 250 employees) with a complete range of Communication, Technology and Utility services. Through our partnerships with industry-leading infrastructure and equipment providers, we are able to design, install and support solutions to meet individual customer needs.

Unlike other telecoms companies, we also provide the service of Utilities – this allows us to collate all of your monthly bills into one single monthly tariff at reduced costs!

To design a bespoke phone system for your business, BVD are able to orchestrate your communication solutions through the implementation of Telephone Systems, Low Cost Calls, Mobile Phones, Call Management, Data and Internet services to ensure they work in harmony.

By taking this option your business can benefit from having one company responsible for delivery and service avoiding the hassle of dealing with multiple suppliers.

Whether it's Phone Lines, Systems or Broadband – BVD will design your business’ most efficient solution.

Industry-leading equipment and service providers keep our solutions both advanced and cost-effective.

Blizzard Voice & Data (BVD) specialise in providing small businesses (1 – 250 employees) with a complete range of Communication, Technology and Utility services. Through our partnerships with industry-leading infrastructure and equipment providers, we are able to design, install and support solutions to meet individual customer needs.

Just thought to drop you a line to say how delighted we are with our new telephone system.

KEY FINANCES

Year
2014
Assets
£1148.68k ▲ £274.94k (31.47 %)
Cash
£0.2k ▼ £-0.35k (-63.31 %)
Liabilities
£1044.32k ▲ £193.53k (22.75 %)
Net Worth
£104.35k ▲ £81.4k (354.73 %)

REGISTRATION INFO

Company name
NEWCO CATERING EQUIPMENT LIMITED
Company number
04763034
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 May 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.blizzardvoicedata.co.uk
Phones
01442 933 030
Registered Address
MEADOWCROFT LANE,
HALIFAX ROAD,
RIPPONDEN,
WEST YORKSHIRE,
HX6 4AJ

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

04 Aug 2016
Full accounts made up to 31 October 2015
23 May 2016
Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100
09 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 100

CHARGES

1 November 2013
Status
Outstanding
Delivered
21 November 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 1 & 2 403 broad lane coventry. Notification of…

23 September 2013
Status
Outstanding
Delivered
26 September 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
Notification of addition to or amendment of charge…

14 September 2010
Status
Outstanding
Delivered
17 September 2010
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

NEWCO CATERING EQUIPMENT LIMITED DIRECTORS

Stephen Roy Baxter

  Acting
Appointed
19 February 2015
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire, HX6 4AJ
Country Of Residence
United Kingdom
Name
BAXTER, Stephen Roy

Paul Justin Humphreys

  Acting
Appointed
19 February 2015
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire, HX6 4AJ
Country Of Residence
United Kingdom
Name
HUMPHREYS, Paul Justin

James Tracey

  Resigned
Appointed
04 September 2003
Resigned
14 June 2006
Role
Secretary
Address
78 Hengham Road, Sheldon, Birmingham, West Midlands, B26 2EY
Name
TRACEY, James

Janet Anne Waters

  Resigned
Appointed
14 June 2006
Resigned
19 February 2015
Role
Secretary
Address
The Haven, Coleshill Road, Maxstoke, Birmingham, West Midlands, England, B46 2QD
Name
WATERS, Janet Anne

DUPORT SECRETARY LIMITED

  Resigned
Appointed
13 May 2003
Resigned
14 May 2003
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

Janet Anne Waters

  Resigned
Appointed
14 May 2003
Resigned
19 February 2015
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
The Haven, Coleshill Road, Maxstoke, Birmingham, West Midlands, England, B46 2QD
Country Of Residence
England
Name
WATERS, Janet Anne

Michael Waters

  Resigned
Appointed
27 November 2003
Resigned
19 February 2015
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
The Haven, Coleshill Road, Maxstoke, Birmingham, West Midlands, England, B46 2QD
Country Of Residence
England
Name
WATERS, Michael

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
13 May 2003
Resigned
14 May 2003
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.