UKBizDB.co.uk

CAMPBELL CATERING (N.I.) LIMITED

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

This company is commonly known as Campbell Catering (n.i.) Limited. The company was founded 29 years ago and was given the registration number NI029373. The firm's registered office is in BELFAST. You can find them at 50 Bedford Street, , Belfast, Antrim. This company's SIC code is 56290 - Other food services.

Company Information

Name:CAMPBELL CATERING (N.I.) LIMITED
Company Number:NI029373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 56290 - Other food services
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:50 Bedford Street, Belfast, Antrim, BT2 7FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Bedford Street, Belfast, BT2 7FW

Secretary28 July 2023Active
50, Bedford Street, Belfast, BT2 7FW

Director01 September 2023Active
50, Bedford Street, Belfast, BT2 7FW

Director01 September 2023Active
50, Bedford Street, Belfast, Northern Ireland, BT2 7FW

Secretary02 June 2011Active
50, Bedford Street, Belfast, BT2 7FW

Secretary19 July 2022Active
50, Bedford Street, Belfast, BT2 7FW

Secretary17 February 2023Active
5 Marley, Grove Road, Malahide, EIRE

Secretary22 March 1995Active
641 Carpenter Street, Philadelphia, Pennsylvania, 19147

Secretary22 February 2005Active
217 Bent Road, Wyncote, Pennsylvania, 19095

Secretary13 July 2007Active
216 Lombard Street, Philadelphia, Usa,

Secretary11 December 2009Active
50, Bedford Street, Belfast, BT2 7FW

Director17 December 2018Active
"Algarve", 15 Cunninhgham Drive, Dalkey, EIRE

Director15 March 2000Active
62 Royston, Kimmage Road West, Dublin 12, EIRE

Director15 March 2000Active
50, Bedford Street, Belfast, BT2 7FW

Director01 August 2018Active
50, Bedford Street, Belfast, BT2 7FW

Director17 December 2018Active
Hilltown Bridge, Hilltown, Carrigaline,

Director14 April 1999Active
50, Bedford Street, Belfast, Northern Ireland, BT2 7FW

Director23 February 2005Active
50, Bedford Street, Belfast, BT2 7FW

Director17 December 2018Active
50, Bedford Street, Belfast, BT2 7FW

Director01 May 2014Active
3 College Walk, Carrickfergus, Co Antrim, BT38 7UL

Director22 March 1995Active
50, Bedford Street, Belfast, BT2 7FW

Director15 January 2021Active
50, Bedford Street, Belfast, BT2 7FW

Director01 May 2014Active
50, Bedford Street, Belfast, Northern Ireland, BT2 7FW

Director23 January 2009Active
38 Fairyhouse Lodge, Ratoath, Co Meath,

Director22 March 1995Active
815 Lafayette Road, Bryn Mawr, Pennsylvania,

Director22 February 2005Active
50, Bedford Street, Belfast, BT2 7FW

Director31 May 2019Active
50, Bedford Street, Belfast, BT2 7FW

Director01 August 2018Active
1701 Locust Street, Philadephia, Pa 19103 - 7613, USA

Director22 February 2005Active

People with Significant Control

Aramark Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-08-08Officers

Termination secretary company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person secretary company with name date.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person secretary company with name date.

Download
2022-07-14Accounts

Accounts amended with accounts type full.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-05-20Auditors

Auditors resignation company.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.