UKBizDB.co.uk

CISCOES CATERING LTD

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

This company is commonly known as Ciscoes Catering Ltd. The company was founded 11 years ago and was given the registration number 08437787. The firm's registered office is in NORWICH. You can find them at 25 Ber Street, , Norwich, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CISCOES CATERING LTD
Company Number:08437787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:25 Ber Street, Norwich, England, NR1 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Scottish Mutual House, 27 - 29 North Street, Hornchurch, England, RM11 1RS

Director19 February 2018Active
25, Ber Street, Norwich, England, NR1 3EU

Director25 March 2024Active
Third Floor, Scottish Mutual House, 27 - 29 North Street, Hornchurch, England, RM11 1RS

Director11 March 2013Active
Third Floor, Scottish Mutual House, 27 - 29 North Street, Hornchurch, England, RM11 1RS

Director19 February 2018Active
Third Floor, Scottish Mutual House, 27 - 29 North Street, Hornchurch, England, RM11 1RS

Director19 February 2018Active

People with Significant Control

Mr Ali Zandi
Notified on:25 March 2024
Status:Active
Date of birth:March 1992
Nationality:Dutch
Country of residence:England
Address:25, Ber Street, Norwich, England, NR1 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Amir Zandi
Notified on:25 March 2024
Status:Active
Date of birth:June 1984
Nationality:Iranian
Country of residence:England
Address:25, Ber Street, Norwich, England, NR1 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fqaa Limited
Notified on:19 February 2018
Status:Active
Country of residence:England
Address:25, Ber Street, Norwich, England, NR1 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Robert Cooke
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:English
Country of residence:England
Address:Third Floor, Scottish Mutual House, 27 - 29 North Street, Hornchurch, England, RM11 1RS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Address

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

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.