This company is commonly known as General Catering Ltd. The company was founded 17 years ago and was given the registration number 06238959. The firm's registered office is in DONCASTER. You can find them at Unit 13 Delta Court Second Avenue, Sky Business Park, Finningley, Doncaster, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | GENERAL CATERING LTD |
---|---|---|
Company Number | : | 06238959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2007 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13 Delta Court Second Avenue, Sky Business Park, Finningley, Doncaster, England, DN9 3GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13 Delta Court, Second Avenue, Sky Business Park, Finningley, Doncaster, England, DN9 3GN | Secretary | 10 May 2019 | Active |
Unit 13 Delta Court, Second Avenue, Sky Business Park, Finningley, Doncaster, England, DN9 3GN | Director | 05 August 2011 | Active |
Dilkusha, Red House Lane, Pickburn, Doncaster, England, DN5 7XA | Secretary | 20 October 2008 | Active |
3 Chapel Close, Westwoodside, Doncaster, DN9 2PD | Secretary | 25 May 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 08 May 2007 | Active |
Dilkusha, Red House Lane, Pickburn, Doncaster, England, DN5 7XA | Director | 25 May 2007 | Active |
81 Grange Lane, Burghwallis, Doncaster, DN6 9JS | Director | 25 May 2007 | Active |
3 Chapel Close, Westwoodside, Doncaster, DN9 2PD | Director | 25 May 2007 | Active |
Unit 13 Delta Court, Second Avenue, Sky Business Park, Finningley, Doncaster, England, DN9 3GN | Director | 01 January 2010 | Active |
Unit 1, Churchill Business Park, Churchill Road, Doncaster, United Kingdom, DN1 2TF | Director | 16 March 2010 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 08 May 2007 | Active |
Mr Mir Amjad Alikhan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 13 Delta Court, Second Avenue, Sky Business Park, Doncaster, England, DN9 3GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Gazette | Gazette filings brought up to date. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Change account reference date company previous extended. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Appoint person secretary company with name date. | Download |
2020-05-14 | Officers | Termination secretary company with name termination date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.