Company NameNextday Catering Equipment Limited
DirectorsColin James Strickland and David William Strickland
Company StatusActive
Company NumberSC358506
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Colin James Strickland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressPremier Building 1 And 2 Mosshill Industrial Estat
Ayr
KA6 6BE
Scotland
Secretary NameMr Colin James Strickland
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPremier Building 1 And 2 Mosshill Industrial Estat
Ayr
KA6 6BE
Scotland
Director NameMr David William Strickland
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(10 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPremier Building 1 And 2 Mosshill Industrial Estat
Ayr
KA6 6BE
Scotland

Contact

Websitenextdaycatering.co.uk
Telephone0808 1080028
Telephone regionFreephone

Location

Registered AddressPremier Building 1 And 2
Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David William Strickland
66.67%
Ordinary
1 at £1Colin James Strickland
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week from now)

Charges

15 August 2019Delivered on: 24 August 2019
Persons entitled: Gc Factoring LTD

Classification: A registered charge
Particulars: First fixed charge debenture over all assets and book debts - for more details please refer to the instrument.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
5 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
20 January 2023Satisfaction of charge SC3585060001 in full (1 page)
28 September 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
11 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
13 October 2021Change of details for Mr Colin James Strickland as a person with significant control on 1 May 2019 (2 pages)
27 May 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
13 January 2021Second filing of Confirmation Statement dated 22 April 2020 (13 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
12 May 2020Confirmation statement made on 22 April 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/01/2021
(5 pages)
24 March 2020Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100
(3 pages)
24 March 2020Change of details for Mr David William Strickland as a person with significant control on 1 May 2019 (2 pages)
3 September 2019Appointment of Mr David William Strickland as a director on 1 May 2019 (2 pages)
24 August 2019Registration of charge SC3585060001, created on 15 August 2019 (21 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
30 January 2019Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
18 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(3 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(3 pages)
29 January 2016Registered office address changed from Units 1 and 2 Ladykirk Business Park Skye Road Prestwick KA9 2TA to Premier Building 1 and 2 Mosshill Industrial Estate Ayr KA6 6BE on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Units 1 and 2 Ladykirk Business Park Skye Road Prestwick KA9 2TA to Premier Building 1 and 2 Mosshill Industrial Estate Ayr KA6 6BE on 29 January 2016 (1 page)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(3 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(3 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(3 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 May 2011Secretary's details changed for Mr Colin James Strickland on 22 April 2011 (1 page)
18 May 2011Director's details changed for Mr Colin James Strickland on 22 April 2011 (2 pages)
18 May 2011Director's details changed for Mr Colin James Strickland on 22 April 2011 (2 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
18 May 2011Secretary's details changed for Mr Colin James Strickland on 22 April 2011 (1 page)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
16 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
16 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
22 October 2010Annual return made up to 22 April 2010 with a full list of shareholders (13 pages)
22 October 2010Annual return made up to 22 April 2010 with a full list of shareholders (13 pages)
8 September 2010Registered office address changed from 14 Whitfield Drive Ayr South Ayrshire KA8 9RX Scotland on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 14 Whitfield Drive Ayr South Ayrshire KA8 9RX Scotland on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 14 Whitfield Drive Ayr South Ayrshire KA8 9RX Scotland on 8 September 2010 (2 pages)
22 April 2009Incorporation (11 pages)
22 April 2009Incorporation (11 pages)