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.
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 | : |
|
Registered Address | : | The Courtyard, Catherine Street, Macclesfield, Cheshire, England, SK11 6ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET | Secretary | 09 September 2022 | Active |
1, Crown Court, Cheapside, London, United Kingdom, EC2V 6JP | Director | 28 October 2022 | Active |
1, Crown Court, 66 Cheapside, London, United Kingdom, EC2V 6JP | Director | 20 July 2016 | Active |
1, Crown Court, 66 Cheapside, London, United Kingdom, EC2V 6JP | Director | 30 November 2016 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 25 March 1991 | Active |
8 East Common, Redbourn, AL3 7ND | Secretary | 01 July 2002 | Active |
14 Park Road, Northaw, Potters Bar, EN6 4NU | Secretary | 01 March 1992 | Active |
44, Grassfield Way, Knutsford, England, WA16 9AF | Secretary | 08 February 2007 | Active |
40 The Gardens, Watford, WD17 3DW | Secretary | 03 April 2006 | Active |
3 Brookland Hill, London, NW61 6PU | Secretary | 26 March 1991 | Active |
28 Parkfield Gardens, North Harrow, Harrow, HA2 6JR | Secretary | 01 July 1998 | Active |
Lanis, Coutures, Tarn Et Garonne, France, | Director | 31 May 2001 | Active |
13 Bayleaf Avenue, Haydon Wick, Swindon, SN2 2RU | Director | 14 June 2008 | Active |
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET | Director | 20 July 2016 | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 March 1991 | Active |
53 Finchley Park, North Finchley, London, N12 9JS | Director | 14 June 2008 | Active |
53 Finchley Park, North Finchley, London, N12 9JS | Director | 01 July 1998 | Active |
8 East Common, Redbourn, AL3 7ND | Director | 25 May 2005 | Active |
Elior, 1 Crown Court, Cheapside, London, United Kingdom, EC2V 6JP | Director | 21 January 2021 | Active |
44, Grassfield Way, Knutsford, England, WA16 9AF | Director | 08 February 2007 | Active |
12 Ridge Park, Bramhall, Stockport, SK7 2BL | Director | 08 February 2007 | Active |
14, Old Millers Wharf, Fishergate, Norwich, NR3 1GS | Director | 14 June 2008 | Active |
40 The Gardens, Watford, WD17 3DW | Director | 14 June 2008 | Active |
28 Parkfield Gardens, North Harrow, Harrow, HA2 6JR | Director | - | Active |
28 Parkfield Gardens, North Harrow, Harrow, HA2 6JR | Director | 17 January 2006 | Active |
Flat 33 The Thomas More Building, 10 Ickenham Road, Ruislip, HA4 7BA | Director | 03 April 2006 | Active |
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET | Director | 21 July 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-03-24 | Accounts | Accounts with accounts type full. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Appoint person secretary company with name date. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.