UKBizDB.co.uk

C CATERING LIMITED

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

This company is commonly known as C Catering Limited. The company was founded 6 years ago and was given the registration number 11040041. The firm's registered office is in BIRMINGHAM. You can find them at 74 Bristol Street, , Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C CATERING LIMITED
Company Number:11040041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:74 Bristol Street, Birmingham, England, B5 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Burley House, Rowditch Place, Derby, United Kingdom, DE22 3LR

Director18 February 2021Active
Room 313, One Victoria Square, Birmingham, England, B1 1BD

Director31 October 2017Active
74, Bristol Street, Birmingham, England, B5 7AH

Director01 May 2018Active
Room 313, One Victoria Square, Birmingham, England, B1 1BD

Director01 February 2018Active

People with Significant Control

Mr Yuk Tong Li
Notified on:18 February 2021
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Burley House, Rowditch Place, Derby, United Kingdom, DE22 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ting Hu
Notified on:22 February 2019
Status:Active
Date of birth:December 1970
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit 2 Burley House, Rowditch Place, Derby, United Kingdom, DE22 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yuk Tong Li
Notified on:01 February 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Unit 6, Suite F10, 5th Floor, Scala House,, Holloway Circus Queensway, Birmingham, England, B1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nathan Cheung
Notified on:31 October 2017
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:Room 313, One Victoria Square, Birmingham, England, B1 1BD
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 (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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-09Dissolution

Dissolution application strike off company.

Download
2021-11-23Accounts

Change account reference date company previous shortened.

Download
2021-10-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-12-18Address

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

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-03-23Address

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

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2018-10-24Accounts

Change account reference date company previous shortened.

Download
2018-08-29Address

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

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.