UKBizDB.co.uk

AMUSEMENT CATERERS (SHEFFIELD) LIMITED

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

This company is commonly known as Amusement Caterers (sheffield) Limited. The company was founded 60 years ago and was given the registration number 00788525. The firm's registered office is in SHEFFIELD. You can find them at 140 Walkley Lane, , Sheffield, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:AMUSEMENT CATERERS (SHEFFIELD) LIMITED
Company Number:00788525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1964
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:140 Walkley Lane, Sheffield, S6 2NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Walkley Lane, Sheffield, England, S6 2NZ

Director06 April 2015Active
140, Walkley Lane, Sheffield, England, S6 2NZ

Director-Active
26 Little Norton Lane, Sheffield, S8 8GA

Secretary-Active
24 Little Norton Lane, Sheffield, S8 8GA

Director-Active
22 School Lane, Norton, Sheffield, S8 8BL

Director-Active
26 Little Norton Lane, Sheffield, S8 8GA

Director-Active
26 Little Norton Lane, Sheffield, S8 8GA

Director-Active

People with Significant Control

Mr David Garry Cater
Notified on:30 June 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:140, Walkley Lane, Sheffield, S6 2NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Russell Cater
Notified on:30 June 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:140, Walkley Lane, Sheffield, S6 2NZ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Termination secretary company with name termination date.

Download
2016-10-20Capital

Capital allotment shares.

Download
2016-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.