UKBizDB.co.uk

ELMAS CATERING LIMITED

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

This company is commonly known as Elmas Catering Limited. The company was founded 14 years ago and was given the registration number 06979033. The firm's registered office is in SIDCUP. You can find them at The Fold, 114 Station Road, Sidcup, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ELMAS CATERING LIMITED
Company Number:06979033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2009
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD

Director20 December 2019Active
77, Pelton Road, London, England, SE10 9AN

Director10 October 2011Active
8-10 Stamford Hill, London, N16 6XZ

Director03 August 2009Active
162, Lewisham Road, London, England, SE13 7LE

Director10 October 2011Active
Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD

Director10 April 2019Active
Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD

Director25 January 2018Active
Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD

Director17 September 2018Active
82, Geoffrey Road, London, England, SE4 1NU

Director01 September 2015Active
1, Bramdean Gardens, London, England, SE12 0NT

Director01 October 2009Active

People with Significant Control

Mr Halil Sahin
Notified on:01 July 2018
Status:Active
Date of birth:October 1981
Nationality:Turkish
Country of residence:United Kingdom
Address:Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Burcu Sahin
Notified on:25 January 2018
Status:Active
Date of birth:October 1984
Nationality:Turkish
Country of residence:United Kingdom
Address:Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cihangir Surucu
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:Turkish
Country of residence:United Kingdom
Address:The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ali Kali
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:Cypriot
Country of residence:United Kingdom
Address:The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-27Address

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

Download
2021-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-27Resolution

Resolution.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.