UKBizDB.co.uk

CATER LINK LIMITED

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

This company is commonly known as Cater Link Limited. The company was founded 25 years ago and was given the registration number 03732298. The firm's registered office is in READING. You can find them at 300 Thames Valley Park Drive, , Reading, . This company's SIC code is 56290 - Other food services.

Company Information

Name:CATER LINK LIMITED
Company Number:03732298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1999
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary14 December 2007Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director20 November 2007Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 January 2016Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director09 June 2010Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director30 April 2009Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director10 March 2004Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Secretary03 March 2004Active
Hodges Oast, Dundle Road, Matfield, Tonbridge, TN12 7HD

Secretary12 March 1999Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Secretary10 March 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary12 March 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director12 March 1999Active
Tvp, 2, 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director22 March 2011Active
33 Wellington Road, Rayleigh, SS6 8EX

Director05 August 2002Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director10 March 2004Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director12 March 1999Active
17 St Davids Road, Tunbridge Wells, TN4 9JQ

Director18 September 2000Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director10 March 2004Active

People with Significant Control

Westbury Street Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-08-16Address

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

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-09-08Address

Change sail address company with old address new address.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Change person director company with change date.

Download
2016-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.