This company is commonly known as Penrith St. Andrews Catering Company Limited. The company was founded 30 years ago and was given the registration number 02818770. The firm's registered office is in PENRITH. You can find them at St Andrews Centre, St Andrews Place, Penrith, Cumbria. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | PENRITH ST. ANDREWS CATERING COMPANY LIMITED |
---|---|---|
Company Number | : | 02818770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1993 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Andrews Centre, St Andrews Place, Penrith, Cumbria, CA11 7XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Andrews Centre, St Andrews Place, Penrith, CA11 7XX | Secretary | 01 June 2018 | Active |
Apartment 4, Penbury House, Beacon Edge, Penrith, England, CA11 7BD | Director | 24 January 2017 | Active |
26, Barton View, Penrith, England, CA11 8AX | Director | 20 November 2012 | Active |
The Rectory, Clifton, Penrith, United Kingdom, CA10 2EA | Director | 23 May 2018 | Active |
12, Scaur Close, Lazonby, Penrith, United Kingdom, CA10 1BT | Director | 12 September 2017 | Active |
32, Carleton Place, Penrith, CA11 8LW | Director | 29 March 2009 | Active |
3 Lamley Gardens, Graham Street, Penrith, CA11 9LR | Director | 16 August 2006 | Active |
4 Beacon Gardens, Beacon Gardens, Penrith, United Kingdom, CA11 8BE | Director | 23 May 2018 | Active |
8 Beacon Park, Penrith, CA11 7UB | Secretary | 17 May 1993 | Active |
21 Croft Avenue, Penrith, CA11 7RG | Director | 17 May 1993 | Active |
The Rectory, Carleton Road, Penrith, CA11 8LT | Director | 17 May 1993 | Active |
3 Park Close, Penrith, CA11 8ND | Director | 27 April 1999 | Active |
8 Beacon Park, Penrith, CA11 7UB | Director | 17 May 1993 | Active |
6 Hallin Croft, Penrith, CA11 8AS | Director | 17 May 1996 | Active |
29 Brougham Street, Penrith, CA11 9DH | Director | 17 May 1993 | Active |
3 Beacon Park, Penrith, CA11 7UB | Director | 17 May 1993 | Active |
St Andrews Centre, St Andrews Place, Penrith, CA11 7XX | Director | 09 November 2010 | Active |
21 Tynefield Court, Penrith, CA11 8HJ | Director | 29 March 2009 | Active |
Three Gables, Catterlen, Penrith, CA11 0BQ | Director | 29 March 2009 | Active |
The Shieling, Thacka Lane, Penrith, CA11 9HX | Director | 10 May 2002 | Active |
11, Millerstone Rise, Kirkby Thore, Penrith, Great Britain, CA10 1XH | Director | 10 November 2015 | Active |
19 Maple Drive, Penrith, CA11 8TU | Director | 15 June 2008 | Active |
3 Lamley Gardens, Penrith, CA11 9LR | Director | 27 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-19 | Dissolution | Dissolution application strike off company. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-02 | Officers | Appoint person secretary company with name date. | Download |
2018-06-02 | Officers | Termination secretary company with name termination date. | Download |
2018-06-02 | Officers | Termination director company with name termination date. | Download |
2018-05-28 | Officers | Appoint person director company with name date. | Download |
2018-05-26 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Officers | Appoint person director company with name date. | Download |
2016-05-23 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-23 | Officers | Appoint person director company with name. | Download |
2016-05-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.