Warning: file_put_contents(c/446deb322dbf3491ef6d47b525e9a9fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Classic Catering (uk) Ltd, SS2 6HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLASSIC CATERING (UK) LTD

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

This company is commonly known as Classic Catering (uk) Ltd. The company was founded 13 years ago and was given the registration number 07354906. The firm's registered office is in SOUTHEND ON SEA. You can find them at Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:CLASSIC CATERING (UK) LTD
Company Number:07354906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Secretary24 August 2010Active
Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director24 August 2010Active
Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director03 February 2016Active

People with Significant Control

Mr. Dursun Gollu
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:Turkish
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Margaret Gollu
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Change account reference date company previous shortened.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.