UKBizDB.co.uk

FRESH-JET CATERING LIMITED

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

This company is commonly known as Fresh-jet Catering Limited. The company was founded 16 years ago and was given the registration number SC325155. The firm's registered office is in BROUGHTY FERRY, DUNDEE. You can find them at Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:FRESH-JET CATERING LIMITED
Company Number:SC325155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2007
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus, DD5 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Centre, Dundee Airport, Riverside Drive, Dundee, Scotland, DD2 1UH

Director23 January 2024Active
The Business Centre, Dundee Airport, Riverside Drive, Dundee, Scotland, DD2 1UH

Director10 December 2021Active
The Business Centre, Dundee Airport, Riverside Drive, Dundee, Scotland, DD2 1UH

Director10 December 2021Active
32, William Fitzgerald Way, Dundee, Scotland, DD4 9FB

Director23 April 2018Active
The Business Centre, Dundee Airport, Riverside Drive, Dundee, Scotland, DD2 1UH

Director10 December 2021Active
2, Newmains Steadings, Scone, Perth, Scotland, PH2 6QF

Director08 June 2007Active
40, Menzieshill Road, Dundee, Scotland, DD2 1PU

Director17 March 2022Active
5 Regent Road, Epping, CM16 5DL

Secretary08 June 2007Active
2, Station Cottages, Glamis, By Forfar, Scotland, DD8 1QF

Director26 January 2015Active
66, Charleston Village, Glamis, Forfar, Scotland, DD8 1UG

Director23 November 2009Active
120, William Fitzgerald Way, Dundee, Scotland, DD4 9FE

Director23 April 2018Active
12, Kenilworth Avenue, Dundee, Scotland, DD4 6LL

Director02 February 2015Active

People with Significant Control

Mr John Michael Hume
Notified on:08 June 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Scotland
Address:Dundee Airport, Riverside Drive, Dundee, Scotland, DD2 1UH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Address

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

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.