Warning: file_put_contents(c/e703866fdff9385bc849de4e64eebd68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/abff1e97e6925a730fe4f9e5b6a00e82.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Amz Catering Limited, IP7 6RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMZ CATERING LIMITED

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

This company is commonly known as Amz Catering Limited. The company was founded 11 years ago and was given the registration number 08209756. The firm's registered office is in IPSWICH. You can find them at 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:AMZ CATERING LIMITED
Company Number:08209756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, United Kingdom, IP7 6RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Byford Court, Crockatt Road, Hadleigh, Ipswich, United Kingdom, IP7 6RD

Director30 August 2016Active
115, High Road West, Felixstowe, United Kingdom, IP11 9AP

Director11 September 2012Active

People with Significant Control

Mr Surinder Singh Phagura
Notified on:01 September 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:9 Byford Court, Crockatt Road, Ipswich, United Kingdom, IP7 6RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Surinder Singh Phagura
Notified on:01 September 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:9 Byford Court, Crockatt Road, Ipswich, United Kingdom, IP7 6RD
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Address

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

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Address

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

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Address

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

Download
2016-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.