UKBizDB.co.uk

CATERING DESIGN GROUP LIMITED

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

This company is commonly known as Catering Design Group Limited. The company was founded 33 years ago and was given the registration number 02570700. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Ebenezer House, Ryecroft, Newcastle Under Lyme, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CATERING DESIGN GROUP LIMITED
Company Number:02570700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director02 November 2020Active
Central Chambers, 45-47 Albert Street, Rugby, CV21 2SG

Secretary02 October 1992Active
27 New Inn Close, Broughton Astley, Leicester, LE9 6SU

Secretary-Active
Blackabrook Grange, Walkhampton, Yelverton, PL20 6JX

Director-Active
Linacre House, Dark Lane Braunston, Daventry, NN11 7HJ

Director08 January 1992Active
Central Chambers, 45-47 Albert Street, Rugby, CV21 2SG

Director-Active
The Hideaway, Main Road, Easter Compton, BS35 5RJ

Director01 January 1999Active

People with Significant Control

Catering Design Group Holdings Ltd
Notified on:02 November 2020
Status:Active
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Thomas Howard
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Central Chambers, Rugby, CV21 2SG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Address

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

Download
2023-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-19Resolution

Resolution.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Address

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

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-10-21Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.