UKBizDB.co.uk

DESIGN FOR CATERING LIMITED

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

This company is commonly known as Design For Catering Limited. The company was founded 58 years ago and was given the registration number 00875556. The firm's registered office is in CODICOTE. You can find them at Farriers House, Farriers Close, Codicote, Hertfordshire,. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DESIGN FOR CATERING LIMITED
Company Number:00875556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1966
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Farriers House, Farriers Close, Codicote, Hertfordshire,, SG4 8DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Church Green Cottages, Great Wymondley, Hitchin, SG4 7HA

Director-Active
Farriers House, Farriers Close, Codicote, SG4 8DU

Director01 May 2014Active
Farriers House, Farriers Close, Codicote, SG4 8DU

Secretary-Active
Farriers House, Farriers Close, Codicote, SG4 8DU

Director-Active
Parkside Coach House, Ferny Hill, Barnet, EN4 0QA

Director-Active
23 Handen Road, Lee, London, SE12 8NP

Director-Active

People with Significant Control

Mrs Frances Anne Helen Arnold
Notified on:13 November 2020
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:6 Church Green Cottages, Great Wymondley, Hitchin, United Kingdom, SG4 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Humble
Notified on:30 April 2016
Status:Active
Date of birth:May 1957
Nationality:English
Address:Farriers House, Codicote, SG4 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stephen Mark Arnold
Notified on:30 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Farriers House, Codicote, SG4 8DU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Capital

Capital name of class of shares.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-15Capital

Capital return purchase own shares.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Resolution

Resolution.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.