UKBizDB.co.uk

B & M CATERING (NORTH) LIMITED

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

This company is commonly known as B & M Catering (north) Limited. The company was founded 17 years ago and was given the registration number 06209173. The firm's registered office is in . You can find them at 206 Oldham Road, Manchester, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:B & M CATERING (NORTH) LIMITED
Company Number:06209173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2007
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:206 Oldham Road, Manchester, M4 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt 803 Christabel Tower, 106 Dalton Street, Manchester, England, M40 7EH

Director24 May 2022Active
10, Bolbury Crescent, Swinton, Manchester, M27 8AX

Secretary16 April 2007Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Secretary11 April 2007Active
20 Sheepfoot Lane, Prestwich, Manchester, M25 0BN

Director16 April 2007Active
Apartment Os Royal Mills, Redhill Street, Manchester, M4 5BW

Director16 April 2007Active
206 Oldham Road, Manchester, M4 6BQ

Director22 June 2020Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Director11 April 2007Active

People with Significant Control

Mr John Joseph, Patrick Regan
Notified on:24 May 2022
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Apt 803 Christabel Tower, 106 Dalton Street, Manchester, England, M40 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Laura Griffin
Notified on:22 June 2020
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:10, Bolbury Cresent, Manchester, United Kingdom, M27 8AX
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-15Address

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

Download
2022-07-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-01Dissolution

Dissolution application strike off company.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Restoration

Restoration order of court.

Download
2014-11-18Gazette

Gazette dissolved compulsary.

Download
2014-08-05Gazette

Gazette notice compulsary.

Download
2014-03-25Accounts

Change account reference date company previous shortened.

Download
2013-12-25Accounts

Change account reference date company previous shortened.

Download
2013-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-21Accounts

Accounts with accounts type total exemption small.

Download
2013-03-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.