UKBizDB.co.uk

CHARTER CATERING CONSULTANTS LIMITED

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

This company is commonly known as Charter Catering Consultants Limited. The company was founded 31 years ago and was given the registration number 02739885. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHARTER CATERING CONSULTANTS LIMITED
Company Number:02739885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director26 November 2014Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director12 July 2016Active
8 Blount Close, Penkridge, Stafford, ST19 5JJ

Secretary14 August 1992Active
33, Bowden Green, Droitwich, United Kingdom, WR9 8WZ

Secretary08 October 2002Active
51, Clarkegrove Road, Sheffield, S10 2NH

Secretary26 November 2014Active
5 Showell Close, Droitwich, WR9 8UQ

Secretary16 August 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 August 1992Active
16 Auldburn Road, Glasgow, G43 1JX

Director14 August 1992Active
6 Cedar Close, Droitwich, WR9 7QL

Director01 August 1993Active
33, Bowden Green, Droitwich, United Kingdom, WR9 8WZ

Director01 March 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director14 August 1992Active

People with Significant Control

Shirley Josephine Lindsay
Notified on:01 September 2022
Status:Active
Date of birth:November 1973
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Crawford Lindsay
Notified on:14 August 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Address

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

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Document replacement

Second filing of annual return with made up date.

Download
2016-08-31Document replacement

Second filing of director appointment with name.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.