Scomac Catering Equipment Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-31
Gross Profit £3,932,583 +9.52%
Trade Debtors £3,519,828 +13.56%
Employees £84 -2.39%
Operating Profit £325,897 +26.09%
Total assets £1,164,914 +11.69%
UNITECH MACHINING SERVICES LIMITED
UNITECH SIGNS AND SCREENPRINT LIMITED
Company type
Private Limited Company , Active
Company Number
02841935
Record last updated
Sunday, April 27, 2025 11:28:27 AM UTC
Official Address
Unitech House Prospect Rd Burntwood Staffordshire Ws70au Summerfield
There are 26 companies registered at this street
Locality
Summerfield
Region
England
Postal Code
WS70AU
Sector
Manufacture of other fabricated metal products n.e.c.
Visits
SCOMAC CATERING EQUIPMENT LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-12 2020-1 2024-7 2025-2 2025-5 0 1 2
Searches
SCOMAC CATERING EQUIPMENT LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2021-12 0 1
Doc. Type
Publication date
Download link
Registry
Mar 1, 2025
Resignation of one Director (a man)
Registry
Oct 25, 2022
Appointment of a man as Md Court Division and Director
Registry
Aug 21, 2017
Confirmation statement made , with updates
Registry
Jul 11, 2017
Resignation of one Director
Registry
Jul 8, 2017
Resignation of one Sales Director and one Director (a man)
Financials
Jun 17, 2017
Annual accounts
Financials
Sep 12, 2016
Annual accounts 7954141...
Registry
Aug 16, 2016
Confirmation statement made , with updates
Registry
Aug 1, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Aug 13, 2015
Annual return
Financials
Aug 11, 2015
Annual accounts
Registry
Aug 8, 2014
Annual return
Financials
Jul 14, 2014
Annual accounts
Financials
Oct 2, 2013
Annual accounts 7890706...
Registry
Sep 17, 2013
Annual return
Financials
Oct 3, 2012
Annual accounts
Registry
Aug 14, 2012
Annual return
Registry
Aug 14, 2012
Change of particulars for director
Registry
Aug 14, 2012
Change of particulars for secretary
Financials
Sep 27, 2011
Annual accounts
Registry
Aug 31, 2011
Annual return
Registry
Jul 22, 2011
Return of allotment of shares
Registry
Apr 15, 2011
Return of allotment of shares 8204053...
Registry
Apr 15, 2011
Resolution
Registry
Apr 15, 2011
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Apr 15, 2011
Statement of companies objects
Registry
Apr 15, 2011
Section 175 comp act 06 08
Registry
Apr 15, 2011
Resolution
Registry
Apr 15, 2011
Resolution 1867564...
Financials
Sep 28, 2010
Annual accounts
Registry
Aug 11, 2010
Annual return
Registry
Aug 10, 2010
Change of particulars for director
Registry
Aug 10, 2010
Change of particulars for director 2654726...
Registry
Aug 10, 2010
Change of particulars for director
Financials
Oct 23, 2009
Annual accounts
Registry
Oct 1, 2009
Appointment of a person
Registry
Sep 26, 2009
Two appointments: 2 men
Registry
Aug 11, 2009
Annual return
Registry
Jun 25, 2009
Particulars of a mortgage or charge
Registry
Jan 30, 2009
Appointment of a man as Director and Sales Director
Registry
Jan 30, 2009
Appointment of a person
Registry
Jan 30, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jan 9, 2009
Company name change
Registry
Jan 9, 2009
Change of name certificate
Financials
Oct 28, 2008
Annual accounts
Registry
Oct 2, 2008
Annual return
Financials
Nov 2, 2007
Annual accounts
Registry
Aug 8, 2007
Annual return
Registry
Mar 6, 2007
Company name change
Registry
Mar 6, 2007
Change of name certificate
Financials
Nov 6, 2006
Annual accounts
Registry
Aug 10, 2006
Annual return
Registry
Aug 10, 2006
Notice of change of directors or secretaries or in their particulars
Financials
Oct 31, 2005
Annual accounts
Registry
Aug 23, 2005
Annual return
Financials
Oct 30, 2004
Annual accounts
Registry
Aug 11, 2004
Annual return
Financials
Oct 28, 2003
Annual accounts
Registry
Aug 24, 2003
Annual return
Registry
May 2, 2003
Change in situation or address of registered office
Registry
May 2, 2003
Change in situation or address of registered office 1787871...
Registry
May 2, 2003
Change in situation or address of registered office
Registry
Oct 28, 2002
Appointment of a person
Registry
Oct 20, 2002
Appointment of a man as Director and Company Director
Financials
Oct 9, 2002
Annual accounts
Registry
Sep 2, 2002
Annual return
Financials
Aug 17, 2001
Annual accounts
Registry
Aug 9, 2001
Annual return
Registry
Apr 12, 2001
Notice of change of directors or secretaries or in their particulars
Financials
Sep 22, 2000
Annual accounts
Registry
Aug 17, 2000
Annual return
Financials
Nov 8, 1999
Annual accounts
Registry
Oct 15, 1999
Annual return
Registry
Sep 17, 1999
Appointment of a person
Registry
Jun 18, 1999
Appointment of a man as Director and Accountant
Registry
Mar 31, 1999
Resignation of a person
Registry
Mar 31, 1999
Appointment of a person
Registry
Mar 31, 1999
Resignation of a person
Registry
Mar 31, 1999
Resignation of a director
Registry
Mar 31, 1999
Appointment of a person
Registry
Mar 31, 1999
Appointment of a secretary
Registry
Mar 3, 1999
Appointment of a man as Secretary and Accountant
Registry
Mar 2, 1999
Appointment of a woman
Registry
Oct 22, 1998
Annual return
Financials
Aug 17, 1998
Annual accounts
Financials
Oct 28, 1997
Annual accounts 1752922...
Registry
Jul 29, 1997
Annual return
Registry
Jan 8, 1997
Accounts
Registry
Jan 8, 1997
Change of accounting reference date
Registry
Dec 20, 1996
Annual return
Registry
Oct 17, 1996
Change in situation or address of registered office
Financials
Jul 2, 1996
Annual accounts
Registry
Apr 26, 1996
Change in situation or address of registered office
Financials
Oct 31, 1995
Annual accounts
Registry
Oct 6, 1995
Annual return
Registry
Apr 4, 1995
Notice of striking-off action discontinued
Registry
Mar 29, 1995
Annual return
Registry
Feb 21, 1995
First notification of strike-off action in london gazette
Registry
Aug 3, 1994
Appointment of a woman as Secretary
Registry
Jul 28, 1994
Director resigned, new director appointed