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.
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 | : |
|
Registered Address | : | 77 Grey Street, Newcastle Upon Tyne, England, NE1 6EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF | Director | 01 September 2023 | Active |
Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines, | Corporate Director | 01 November 2021 | Active |
77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF | Director | 09 November 2015 | Active |
77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF | Director | 05 September 2018 | Active |
77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF | Director | 14 August 2018 | Active |
T5 Alderman Fenwick's House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ | Director | 02 January 2015 | Active |
49, Barmoor Drive, Newcastle Upon Tyne, United Kingdom, NE3 5RE | Director | 30 April 2013 | Active |
Hotel De Paris, Place Du Casino, Monte Carlo Mc 98000, Monaco, | Director | 02 December 2014 | Active |
77, Grey Street, Newcastle Upon Tyne, England, NE1 6EF | Director | 01 July 2022 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Officers | Appoint corporate director company with name date. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.