UKBizDB.co.uk

ALLIED CATERING SUPPLIES (YORKSHIRE) LIMITED

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

This company is commonly known as Allied Catering Supplies (yorkshire) Limited. The company was founded 22 years ago and was given the registration number 04299733. The firm's registered office is in LONDON. You can find them at Tavistock House South, Tavistock Square, London, . This company's SIC code is 5118 - Agents in particular products.

Company Information

Name:ALLIED CATERING SUPPLIES (YORKSHIRE) LIMITED
Company Number:04299733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:ADMINISTRATIVE RECEI
Incorporation Date:05 October 2001
End of financial year:30 November 2007
Jurisdiction:England - Wales
Industry Codes:
  • 5118 - Agents in particular products

Office Address & Contact

Registered Address:Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Tower Paddock, Redhill Road, Castleford, WF10 3UZ

Director05 October 2001Active
27 Favell Avenue, Normanton, WF6 1HY

Secretary05 October 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 October 2001Active
27 Favell Avenue, Normanton, WF6 1HY

Director05 October 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 October 2001Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-04-28Insolvency

Liquidation receiver cease to act receiver.

Download
2017-04-28Insolvency

Legacy.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-04-21Officers

Termination secretary company with name termination date.

Download
2017-01-30Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-12-01Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-12-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-11-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2012-10-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-10-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-10-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-02-04Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-12-30Insolvency

Legacy.

Download
2009-12-02Address

Change registered office address company with date old address.

Download
2008-10-16Insolvency

Legacy.

Download
2008-07-03Accounts

Accounts with accounts type total exemption small.

Download
2007-11-06Annual return

Legacy.

Download
2007-03-11Accounts

Accounts with accounts type total exemption small.

Download
2006-10-17Annual return

Legacy.

Download
2006-03-08Accounts

Accounts with accounts type total exemption small.

Download
2005-10-14Annual return

Legacy.

Download
2005-06-17Accounts

Accounts with accounts type total exemption small.

Download
2004-10-13Annual return

Legacy.

Download
2004-02-20Accounts

Accounts with accounts type total exemption small.

Download
2003-10-14Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.