UKBizDB.co.uk

CATERED 4 LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, England, W1H 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, England, W1H 7JT

Secretary30 October 2020Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director30 October 2020Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director01 January 2022Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director30 October 2020Active
25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT

Secretary19 June 2006Active
25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT

Director19 June 2006Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director30 October 2020Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director30 October 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-07-07Accounts

Change account reference date company previous shortened.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Address

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

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Address

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

Download
2020-10-27Officers

Change person secretary company with change date.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.