UKBizDB.co.uk

3 CATERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Catering Limited. The company was founded 4 years ago and was given the registration number 12268552. The firm's registered office is in FULBROOK. You can find them at Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:3 CATERING LIMITED
Company Number:12268552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, United Kingdom, OX18 4BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director17 October 2019Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director17 October 2019Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director17 October 2019Active

People with Significant Control

Daniel Stephen Macpherson
Notified on:11 November 2023
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:6, Merlin Way, Bicester, England, OX26 6YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Victoria Louise Macpherson
Notified on:22 April 2022
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:6, Merlin Way, Bicester, England, OX26 6YG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Alexandru Cristian Dumitrache
Notified on:17 October 2019
Status:Active
Date of birth:April 1981
Nationality:Romanian
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Victoria Louise Macpherson
Notified on:17 October 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Zuzana Minichova
Notified on:17 October 2019
Status:Active
Date of birth:May 1984
Nationality:Slovak
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Withdrawal of the directors residential address register information from the public register.

Download
2024-04-09Officers

Elect to keep the directors residential address register information on the public register.

Download
2024-04-09Address

Change registered office address company with date old address new address.

Download
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Persons with significant control

Change to a person with significant control.

Download
2022-10-22Officers

Change person director company with change date.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Capital

Capital return purchase own shares.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Capital

Capital alter shares subdivision.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Capital

Capital cancellation shares.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.