This company is commonly known as Catered 4 Limited. The company was founded 17 years ago and was given the registration number 05850028. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CATERED 4 LIMITED |
---|---|---|
Company Number | : | 05850028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, England, W1H 7JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, England, W1H 7JT | Secretary | 30 October 2020 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 30 October 2020 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 01 January 2022 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 30 October 2020 | Active |
25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT | Secretary | 19 June 2006 | Active |
25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT | Director | 19 June 2006 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 30 October 2020 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 30 October 2020 | Active |
Bunzl Holding Lce Limited | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7JT |
Nature of control | : |
|
Mr Carl Chilton | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT |
Nature of control | : |
|
Ms Rebecca Chilton | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Appoint person secretary company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Officers | Change person secretary company with change date. | Download |
2020-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.