UKBizDB.co.uk

P G CATERING LIMITED

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

This company is commonly known as P G Catering Limited. The company was founded 16 years ago and was given the registration number 06493350. The firm's registered office is in LEEDS. You can find them at 129 Allenby Road, , Leeds, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:P G CATERING LIMITED
Company Number:06493350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:129 Allenby Road, Leeds, LS11 5RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Allenby Road, Leeds, LS11 5RR

Director26 October 2021Active
78, Wharf Street, Sowerby Bridge, Halifax, HX6 2AF

Secretary05 February 2008Active
1 Dunderdale Street, Longridge, Preston, PR3 3WB

Corporate Secretary05 February 2008Active
228 Longridge Road, Grimsargh, Preston, PR2 5AQ

Director05 February 2008Active
3, Ure Grove, Wetherby, LS22 7UF

Director05 February 2008Active
Hall Ings, Hall Ings, Bradford, England, BD1 5SH

Director10 May 2017Active
129, Allenby Road, Leeds, LS11 5RR

Director01 September 2011Active
78, Wharf Street, Sowerby Bridge, Halifax, HX6 2AF

Director01 January 2009Active
1, Lloyd Wright Avenue, Manchester, England, M11 3NJ

Director01 May 2013Active
129, Allenby Road, Leeds, LS11 5RR

Director17 November 2009Active
129, Allenby Road, Leeds, LS11 5RR

Director01 February 2013Active
1 Dunderdale Street, Longridge, Preston, PR3 3WB

Corporate Director05 February 2008Active

People with Significant Control

Mr Zhejian Li
Notified on:01 January 2022
Status:Active
Date of birth:August 1976
Nationality:Chinese
Address:129, Allenby Road, Leeds, LS11 5RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Chi Chung Chiu
Notified on:01 September 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Hall Ings, Hall Ings, Bradford, England, BD1 5SH
Nature of control:
  • Significant influence or control
Ms Ying Bo Yi
Notified on:31 December 2016
Status:Active
Date of birth:February 1977
Nationality:Chinese
Country of residence:England
Address:Hall Ings, Hall Ings, Bradford, England, BD1 5SH
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.