UKBizDB.co.uk

A LA CARTE LIMITED

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

This company is commonly known as A La Carte Limited. The company was founded 26 years ago and was given the registration number 03546146. The firm's registered office is in DUDLEY. You can find them at No 4 Castle Court 2, Castlegate Way, Dudley, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:A LA CARTE LIMITED
Company Number:03546146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Regina Drive, Walsall, WS4 2HB

Secretary13 April 2007Active
29 Regina Drive, Walsall, WS4 2HB

Director01 February 1999Active
No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH

Director11 October 2018Active
No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH

Director11 October 2018Active
No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH

Director11 October 2018Active
Harvard Business Services, 16192 Coastal Highway, Lewes, Delaware, United States, 19958

Corporate Director09 March 2021Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary15 April 1998Active
7 St Johns Avenue, Rowley Regis, Warley, B65 8AL

Secretary01 February 1999Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director15 April 1998Active

People with Significant Control

Mr Steven Oldcorne
Notified on:11 October 2018
Status:Active
Date of birth:June 1974
Nationality:British
Address:No 4 Castle Court 2, Dudley, DY1 4RH
Nature of control:
  • Significant influence or control
Mr Metthew Kenneth Haselden
Notified on:11 October 2018
Status:Active
Date of birth:December 1971
Nationality:British
Address:No 4 Castle Court 2, Dudley, DY1 4RH
Nature of control:
  • Significant influence or control
Mr Hugh Stephen Millson
Notified on:11 October 2018
Status:Active
Date of birth:June 1963
Nationality:British
Address:No 4 Castle Court 2, Dudley, DY1 4RH
Nature of control:
  • Significant influence or control
Mr Hugh Graham Beckwith
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:United Kingdom
Address:Stafford Street, Wednesbury, United Kingdom, WS10 7JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Appoint corporate director company with name date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-22Capital

Capital allotment shares.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.