UKBizDB.co.uk

CATER-REF CATERING AND REFRIGERATION ENGINEERS LIMITED

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

This company is commonly known as Cater-ref Catering And Refrigeration Engineers Limited. The company was founded 4 years ago and was given the registration number 12304142. The firm's registered office is in SHEERNESS. You can find them at 44 Appleford Drive, Minster On Sea, Sheerness, Kent. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CATER-REF CATERING AND REFRIGERATION ENGINEERS LIMITED
Company Number:12304142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:44 Appleford Drive, Minster On Sea, Sheerness, Kent, England, ME12 2SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Appleford Drive, Minster On Sea, Sheerness, England, ME12 2SR

Director08 November 2019Active
44, Appleford Drive, Minster On Sea, Sheerness, England, ME12 2SR

Director08 November 2019Active
44, Appleford Drive, Minster On Sea, Sheerness, England, ME12 2SR

Director08 November 2019Active
44, Appleford Drive, Minster On Sea, Sheerness, England, ME12 2SR

Director08 November 2019Active

People with Significant Control

Mr Martin Stuart Sage
Notified on:08 November 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:44, Appleford Drive, Sheerness, England, ME12 2SR
Nature of control:
  • Right to appoint and remove directors
Mrs Benjapan Wimanay-Sage
Notified on:08 November 2019
Status:Active
Date of birth:December 1984
Nationality:Thai
Country of residence:England
Address:44, Appleford Drive, Sheerness, England, ME12 2SR
Nature of control:
  • Right to appoint and remove directors
Mr Csaba Sandor Horvath
Notified on:08 November 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Flat 2, 36 Goldhurst Terrace, London, England, NW6 3HU
Nature of control:
  • Right to appoint and remove directors
Mrs Nichcha Horvath
Notified on:08 November 2019
Status:Active
Date of birth:May 1985
Nationality:Thai
Country of residence:England
Address:Flat 2, 36 Goldhurst Terrace, London, England, NW6 3HU
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-02Dissolution

Dissolution application strike off company.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.