UKBizDB.co.uk

GUY'S CLIFFE CATERING LIMITED

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

This company is commonly known as Guy's Cliffe Catering Limited. The company was founded 17 years ago and was given the registration number 05916421. The firm's registered office is in COVENTRY ROAD, WARWICK. You can find them at Guy's Cliffe Masonic Rooms, Guy's Cliffe, Coventry Road, Warwick, Warwickshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:GUY'S CLIFFE CATERING LIMITED
Company Number:05916421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2006
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Guy's Cliffe Masonic Rooms, Guy's Cliffe, Coventry Road, Warwick, Warwickshire, CV34 5YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guy's Cliffe Masonic Rooms, Guy's Cliffe, Coventry Road, Warwick, CV34 5YD

Director23 September 2016Active
Guy's Cliffe Masonic Rooms, Guy's Cliffe, Coventry Road, Warwick, CV34 5YD

Director23 September 2016Active
17 Sunnyside Cottages, Home Farm, Leek Wootton, Warwick, CV35 7PU

Secretary25 August 2006Active
17 Sunnyside Cottages, Home Farm, Leek Wootton, CV35 7PU

Director25 August 2006Active
17 Sunnyside Cottages, Home Farm, Leek Wootton, Warwick, CV35 7PU

Director25 August 2006Active

People with Significant Control

Ms Gloria Yaneth Paez De Aljach
Notified on:23 September 2016
Status:Active
Date of birth:July 1969
Nationality:Colombian
Address:Guy's Cliffe Masonic Rooms, Coventry Road, Warwick, CV34 5YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander John Hall
Notified on:23 September 2016
Status:Active
Date of birth:January 1992
Nationality:British
Address:Guy's Cliffe Masonic Rooms, Coventry Road, Warwick, CV34 5YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Barbara Vivien Hines
Notified on:25 August 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Guy's Cliffe Masonic Rooms, Coventry Road, Warwick, CV34 5YD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved compulsory.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-09-26Officers

Termination secretary company with name termination date.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.