UKBizDB.co.uk

CATERPLUS SERVICES LIMITED

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

This company is commonly known as Caterplus Services Limited. The company was founded 33 years ago and was given the registration number 02594800. The firm's registered office is in MACCLESFIELD. You can find them at The Courtyard, Catherine Street, Macclesfield, Cheshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:CATERPLUS SERVICES LIMITED
Company Number:02594800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The Courtyard, Catherine Street, Macclesfield, Cheshire, England, SK11 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Secretary09 September 2022Active
1, Crown Court, Cheapside, London, United Kingdom, EC2V 6JP

Director28 October 2022Active
1, Crown Court, 66 Cheapside, London, United Kingdom, EC2V 6JP

Director20 July 2016Active
1, Crown Court, 66 Cheapside, London, United Kingdom, EC2V 6JP

Director30 November 2016Active
120 East Road, London, N1 6AA

Nominee Secretary25 March 1991Active
8 East Common, Redbourn, AL3 7ND

Secretary01 July 2002Active
14 Park Road, Northaw, Potters Bar, EN6 4NU

Secretary01 March 1992Active
44, Grassfield Way, Knutsford, England, WA16 9AF

Secretary08 February 2007Active
40 The Gardens, Watford, WD17 3DW

Secretary03 April 2006Active
3 Brookland Hill, London, NW61 6PU

Secretary26 March 1991Active
28 Parkfield Gardens, North Harrow, Harrow, HA2 6JR

Secretary01 July 1998Active
Lanis, Coutures, Tarn Et Garonne, France,

Director31 May 2001Active
13 Bayleaf Avenue, Haydon Wick, Swindon, SN2 2RU

Director14 June 2008Active
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Director20 July 2016Active
120 East Road, London, N1 6AA

Nominee Director25 March 1991Active
53 Finchley Park, North Finchley, London, N12 9JS

Director14 June 2008Active
53 Finchley Park, North Finchley, London, N12 9JS

Director01 July 1998Active
8 East Common, Redbourn, AL3 7ND

Director25 May 2005Active
Elior, 1 Crown Court, Cheapside, London, United Kingdom, EC2V 6JP

Director21 January 2021Active
44, Grassfield Way, Knutsford, England, WA16 9AF

Director08 February 2007Active
12 Ridge Park, Bramhall, Stockport, SK7 2BL

Director08 February 2007Active
14, Old Millers Wharf, Fishergate, Norwich, NR3 1GS

Director14 June 2008Active
40 The Gardens, Watford, WD17 3DW

Director14 June 2008Active
28 Parkfield Gardens, North Harrow, Harrow, HA2 6JR

Director-Active
28 Parkfield Gardens, North Harrow, Harrow, HA2 6JR

Director17 January 2006Active
Flat 33 The Thomas More Building, 10 Ickenham Road, Ruislip, HA4 7BA

Director03 April 2006Active
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Director21 July 2011Active

People with Significant Control

Waterfall Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET
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
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-16Officers

Appoint person secretary company with name date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Change person director company with change date.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.