UKBizDB.co.uk

CULINARY SERVICES UK LIMITED

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

This company is commonly known as Culinary Services Uk Limited. The company was founded 11 years ago and was given the registration number 08561322. The firm's registered office is in BARNET. You can find them at Francis House, 2 Park Road, Barnet, Herts. This company's SIC code is 56290 - Other food services.

Company Information

Name:CULINARY SERVICES UK LIMITED
Company Number:08561322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 62020 - Information technology consultancy activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Francis House, 2 Park Road, Barnet, Herts, England, EN5 5RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Francis House, 2 Park Road, Barnet, England, EN5 5RN

Director21 April 2016Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Secretary19 March 2014Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Director07 June 2013Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Director20 March 2014Active

People with Significant Control

Mr Konstantinos Papadimas
Notified on:26 October 2021
Status:Active
Date of birth:April 1966
Nationality:Greek
Country of residence:England
Address:Francis House, 2 Park Road, Barnet, England, EN5 5RN
Nature of control:
  • Significant influence or control
Ilias Georgouleas
Notified on:22 May 2018
Status:Active
Date of birth:October 1965
Nationality:Greek
Country of residence:England
Address:Francis House, 2 Park Road, Barnet, England, EN5 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christos Panayiotou
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:Cypriot
Address:2nd Floor, 1 Westferry Circus, London, E14 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Address

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

Download
2020-02-06Address

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

Download
2019-11-08Accounts

Accounts with accounts type full.

Download
2019-09-02Address

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

Download
2019-06-11Resolution

Resolution.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type full.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-10-20Gazette

Gazette filings brought up to date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-06Address

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

Download
2018-08-28Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.