UKBizDB.co.uk

PAUL'S CATERING BUTCHERS LIMITED

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

This company is commonly known as Paul's Catering Butchers Limited. The company was founded 21 years ago and was given the registration number 04574023. The firm's registered office is in LUTTERWORTH. You can find them at 1 Turnpike Close, , Lutterworth, Leicestershire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:PAUL'S CATERING BUTCHERS LIMITED
Company Number:04574023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:1 Turnpike Close, Lutterworth, Leicestershire, LE17 4YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, High Street, Welford, Northampton, England, NN6 6HT

Secretary17 July 2014Active
64 High Street, Welford, NN6 6HT

Director19 November 2002Active
1, Turnpike Close, Lutterworth, England, LE17 4YB

Secretary01 January 2011Active
64, High Street, Welford, NN6 6HT

Secretary02 June 2009Active
Walnut Tree House, Walcote Road, South Kilworth, Lutterworth, LE17 6EG

Secretary25 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 2002Active
Walnut Tree House, Walcote Road, South Kilworth, Lutterworth, LE17 6EG

Director25 October 2002Active
Walnut Tree House, Walcote Road, South Kilworth, Lutterworth, LE17 6EG

Director19 November 2002Active
15 Woodcock Close, Gilmorton, Lutterworth, LE17 5SE

Director19 November 2002Active
The Lodge, Walcote Road, South Kilworth, Lutterworth, LE17 6EQ

Director19 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 October 2002Active

People with Significant Control

Mr Paul Minarik
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:64, High Street, Northampton, England, NN6 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Officers

Change person secretary company with change date.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.