UKBizDB.co.uk

FINE DINING CATERING SERVICES LIMITED

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

This company is commonly known as Fine Dining Catering Services Limited. The company was founded 21 years ago and was given the registration number 04631508. The firm's registered office is in STOKE ON TRENT. You can find them at 70 Seaford Street, Shelton, Stoke On Trent, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FINE DINING CATERING SERVICES LIMITED
Company Number:04631508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2003
End of financial year:28 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:70 Seaford Street, Shelton, Stoke On Trent, ST4 2EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Seaford Street, Shelton, Stoke On Trent, ST4 2EU

Secretary10 January 2003Active
70 Seaford Street, Shelton, Stoke On Trent, ST4 2EU

Director23 August 2012Active
70 Seaford Street, Shelton, Stoke On Trent, ST4 2EU

Director10 January 2003Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary08 January 2003Active
70 Seaford Street, Shelton, Stoke On Trent, ST4 2EU

Director17 December 2008Active
70 Seaford Street, Shelton, Stoke On Trent, ST4 2EU

Director30 April 2007Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director08 January 2003Active

People with Significant Control

Miss Afshan Sheikh
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:70 Seaford Street, Shelton, Stoke-On-Trent, United Kingdom, ST4 2EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mohammad Rafiq Sheikh
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:70 Seaford Street, Shelton, Stoke-On-Trent, United Kingdom, ST4 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Accounts

Change account reference date company previous shortened.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Accounts

Change account reference date company previous shortened.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-19Gazette

Gazette filings brought up to date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Dissolution

Dissolved compulsory strike off suspended.

Download
2015-12-29Gazette

Gazette notice compulsory.

Download
2015-07-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.