UKBizDB.co.uk

CREMA CATERING SUPPLIES LIMITED

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

This company is commonly known as Crema Catering Supplies Limited. The company was founded 21 years ago and was given the registration number 04677823. The firm's registered office is in GRANGE OVER SANDS. You can find them at 3 Town End Farm, Witherslack, Grange Over Sands, Cumbria. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CREMA CATERING SUPPLIES LIMITED
Company Number:04677823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:3 Town End Farm, Witherslack, Grange Over Sands, Cumbria, LA11 6RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Town End Farm, Witherslack, Grange Over Sands, LA11 6RN

Secretary25 February 2003Active
3 Town End Farm, Witherslack, Grange Over Sands, LA11 6RN

Director25 February 2003Active
3 Town End Farm, Witherslack, Grange Over Sands, LA11 6RN

Director25 February 2003Active
3 Town End Farm, Witherslack, Grange Over Sands, LA11 6RN

Director01 August 2016Active
3 Town End Farm, Witherslack, Grange Over Sands, LA11 6RN

Director01 August 2016Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 February 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director25 February 2003Active

People with Significant Control

Grace (Kendal) Limited
Notified on:20 September 2023
Status:Active
Country of residence:United Kingdom
Address:3, Town End Farm, Grange Over Sands, United Kingdom, LA11 6RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Grace
Notified on:01 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:3 Town End Farm, Grange Over Sands, LA11 6RN
Nature of control:
  • Significant influence or control

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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-05-23Capital

Capital allotment shares.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.