UKBizDB.co.uk

HARRY'S CATERING LIMITED

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

This company is commonly known as Harry's Catering Limited. The company was founded 11 years ago and was given the registration number 08509414. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 77 Grey Street, , Newcastle Upon Tyne, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HARRY'S CATERING LIMITED
Company Number:08509414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:77 Grey Street, Newcastle Upon Tyne, England, NE1 6EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF

Director01 September 2023Active
Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines,

Corporate Director01 November 2021Active
77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF

Director09 November 2015Active
77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF

Director05 September 2018Active
77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF

Director14 August 2018Active
T5 Alderman Fenwick's House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ

Director02 January 2015Active
49, Barmoor Drive, Newcastle Upon Tyne, United Kingdom, NE3 5RE

Director30 April 2013Active
Hotel De Paris, Place Du Casino, Monte Carlo Mc 98000, Monaco,

Director02 December 2014Active
77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF

Director01 July 2022Active

People with Significant Control

Mrs Judith Jane Graziani
Notified on:04 October 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Wells Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF
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 (6 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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Appoint corporate director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Address

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

Download
2019-07-12Address

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

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.