General information

Name:

Service 2006 Ltd

Office Address:

Saxon House Hellesdon Park Road Drayton High Road NR6 5DR Norwich

Number: 03798429

Incorporation date: 1999-06-30

Dissolution date: 2022-05-31

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03798429 25 years ago, Service 2006 Limited had been a private limited company until 2022/05/31 - the time it was formally closed. The last known registration address was Saxon House Hellesdon Park Road, Drayton High Road Norwich. The firm was known under the name Broadland Catering Equipment up till 2006/05/08 then the business name got changed.

This specific limited company was managed by a single managing director: Keith R. who was leading it from 1999/06/30 to the date it was dissolved on 2022/05/31.

Keith R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Service 2006 Limited 2006-05-08
  • Broadland Catering Equipment Limited 1999-06-30

Financial data based on annual reports

Company staff

Jackie R.

Role: Secretary

Appointed: 21 February 2007

Latest update: 2 March 2024

Keith R.

Role: Director

Appointed: 30 June 1999

Latest update: 2 March 2024

People with significant control

Keith R.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 14 July 2022
Confirmation statement last made up date 30 June 2021
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2021 (AA)
filed on: 23rd, December 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

HQ address,
2013

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
22
Company Age

Similar companies nearby

Closest companies