UKBizDB.co.uk

PEAR TREE CATERING SERVICES LIMITED

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

This company is commonly known as Pear Tree Catering Services Limited. The company was founded 31 years ago and was given the registration number 02763864. The firm's registered office is in HADLEIGH. You can find them at 22 St Marks Road, , Hadleigh, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PEAR TREE CATERING SERVICES LIMITED
Company Number:02763864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:22 St Marks Road, Hadleigh, Essex, SS7 2PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162-164 High Street, Rayleigh, England, SS6 7BS

Director31 May 2022Active
9 Heather Grange, West Hill, Ottery St Mary, EX11 1XZ

Secretary11 November 1992Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary11 November 1992Active
Pear Tree Pantry, Spring Lane, Hatfield Peverel, Chelmsford, England, CM3 2JW

Director18 February 2022Active
22 St Marks Road, Hadleigh, England, SS7 2PU

Director01 October 2009Active
22 St Marks Road, Benfleet, England, SS7 2PU

Director06 April 2018Active
2 West Tisted Close, Elvetham Heath, Fleet, GU51 1EF

Director01 August 1994Active
9 Heather Grange, West Hill, Ottery St Mary, EX11 1XZ

Director11 November 1992Active
22 St Marks Road, Benfleet, England, SS7 2PU

Director05 May 2021Active
22 St Marks Road, Hadleigh, England, SS7 2PU

Director01 August 1994Active
109 Upper Grosvenor Road, Tunbridge Wells, TN1 2EA

Director11 November 1992Active
9 Heather Grange, West Hill, Ottery St Mary, EX11 1XZ

Director11 November 1992Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director11 November 1992Active

People with Significant Control

Mrs Alexandria Margaret Ellen Tupper
Notified on:31 March 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:162-164 High Street, Rayleigh, England, SS6 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Richard Tupper
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Roachview Business Park, Unit 16 Millhead Way, Rochford, United Kingdom, SS4 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Dawn Pamela Perry
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Roachview Business Park, Unit 16 Millhead Way, Rochford, United Kingdom, SS4 1LB
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 (7 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
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-25Officers

Change person director company with change date.

Download
2022-11-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-28Dissolution

Dissolution application strike off company.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-04-19Accounts

Change account reference date company current extended.

Download
2022-03-15Address

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

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Accounts

Change account reference date company previous shortened.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.