UKBizDB.co.uk

PANINI'S CATERING LTD

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

This company is commonly known as Panini's Catering Ltd. The company was founded 20 years ago and was given the registration number 04885262. The firm's registered office is in CARDIFF. You can find them at 1st Floor North Anchor Court, Keen Road, Cardiff, South Glamorgan. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:PANINI'S CATERING LTD
Company Number:04885262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 September 2003
End of financial year:30 September 2014
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:1st Floor North Anchor Court, Keen Road, Cardiff, South Glamorgan, CF24 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Llanover House, Llanover Road, Pontypridd, Wales, CF37 4DY

Director02 September 2003Active
Llanover House, Llanover Road, Pontypridd, Wales, CF37 4DY

Director30 September 2016Active
9 Gwaun Road, Rhydfelin, Pontypridd, CF37 5PU

Secretary02 September 2003Active
Llanover House, Llanover Road, Pontypridd, Wales, CF37 4DY

Secretary11 February 2005Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Corporate Secretary02 September 2003Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director02 September 2003Active
18 Glan Y Nant, Rhydfelin, Pontypridd, CF37 5DX

Director02 September 2003Active
Llanover House, Llanover Road, Pontypridd, Wales, CF37 4DY

Director01 September 2008Active

People with Significant Control

Ms Geraldine Ann Oakey
Notified on:07 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:Wales
Address:Llanover House, Llanover Road, Pontypridd, Wales, CF37 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Roach
Notified on:07 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:Wales
Address:Llanover House, Llanover Road, Pontypridd, Wales, CF37 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2021-08-05Gazette

Gazette dissolved liquidation.

Download
2021-05-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-05-23Resolution

Resolution.

Download
2019-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-22Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-03-15Address

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

Download
2017-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-30Officers

Appoint person director company with name date.

Download
2016-09-07Gazette

Gazette filings brought up to date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Gazette

Gazette notice compulsory.

Download
2016-03-02Gazette

Gazette filings brought up to date.

Download
2016-03-01Gazette

Gazette notice compulsory.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2016-01-27Officers

Termination secretary company with name termination date.

Download
2015-09-23Accounts

Change account reference date company previous shortened.

Download
2015-08-28Annual return

Annual return company with made up date.

Download
2015-08-21Officers

Change person director company with change date.

Download
2015-08-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.