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 FINANCE
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
-
Check the company
-
UK
-
Calderdale
- Company name
- NEWCO CATERING EQUIPMENT LIMITED
- Company number
- 04763034
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 May 2003
Age - 22 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
- 67
- 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
- 67
- 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
- 62
- 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
- 59
- 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.