This company is commonly known as Circa Catering Limited. The company was founded 36 years ago and was given the registration number 02224730. The firm's registered office is in ST. IVES. You can find them at Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.
Name | : | CIRCA CATERING LIMITED |
---|---|---|
Company Number | : | 02224730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 February 1988 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA | Secretary | 04 April 2014 | Active |
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA | Director | 04 March 2014 | Active |
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA | Director | 01 January 2013 | Active |
4 Estelle Road, Hampstead, London, NW3 2JY | Secretary | 05 August 1999 | Active |
Sceptre Court, 40 Tower Hill, London, EC3N 4DX | Secretary | 27 October 1992 | Active |
9 Southend Road, Hockley, SS5 4PZ | Secretary | - | Active |
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP | Secretary | 01 November 1999 | Active |
4 Southway, Guiseley, Leeds, LS20 8HX | Secretary | 15 October 2007 | Active |
4 Estelle Road, Hampstead, London, NW3 2JY | Director | 05 August 1999 | Active |
Barton House 86 High Road, Hockley, SS5 4TA | Director | 27 July 1999 | Active |
Brooklands, 313 Batley Road, Wakefield, WF2 0AP | Director | 22 September 2000 | Active |
3 Lynwood Green, Rayleigh, SS6 7NE | Director | - | Active |
12 Balmoral Gardens, Hockley, SS5 4UN | Director | - | Active |
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP | Director | 05 August 1999 | Active |
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ | Director | 25 September 2008 | Active |
Fieldhead, 92 Victoria Road, Elland, HX5 0QF | Director | 01 October 2001 | Active |
64 Riverside Court, Victoria Road, Shipley, BD18 3LZ | Director | 05 August 1999 | Active |
Danoptra Limited, Low Lane, Horsforth, Leeds, LS18 4ER | Director | 29 October 2010 | Active |
4 Southway, Guiseley, Leeds, LS20 8HX | Director | 12 February 2001 | Active |
Low Lane, Horsforth, Leeds, LS18 4ER | Corporate Director | 30 October 2007 | Active |
Low Lane, Horsforth, Leeds, United Kingdom, LS18 4ER | Corporate Director | 30 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-06 | Dissolution | Dissolution application strike off company. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-22 | Address | Change registered office address company with date old address new address. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-02 | Address | Change registered office address company with date old address new address. | Download |
2014-04-29 | Officers | Appoint person secretary company with name. | Download |
2014-04-29 | Officers | Termination secretary company with name. | Download |
2014-04-29 | Officers | Termination director company with name. | Download |
2014-03-31 | Officers | Appoint person director company with name. | Download |
2014-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2013-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2013-03-25 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.