UKBizDB.co.uk

PENRITH ST. ANDREWS CATERING COMPANY LIMITED

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:St Andrews Centre, St Andrews Place, Penrith, Cumbria, CA11 7XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews Centre, St Andrews Place, Penrith, CA11 7XX

Secretary01 June 2018Active
Apartment 4, Penbury House, Beacon Edge, Penrith, England, CA11 7BD

Director24 January 2017Active
26, Barton View, Penrith, England, CA11 8AX

Director20 November 2012Active
The Rectory, Clifton, Penrith, United Kingdom, CA10 2EA

Director23 May 2018Active
12, Scaur Close, Lazonby, Penrith, United Kingdom, CA10 1BT

Director12 September 2017Active
32, Carleton Place, Penrith, CA11 8LW

Director29 March 2009Active
3 Lamley Gardens, Graham Street, Penrith, CA11 9LR

Director16 August 2006Active
4 Beacon Gardens, Beacon Gardens, Penrith, United Kingdom, CA11 8BE

Director23 May 2018Active
8 Beacon Park, Penrith, CA11 7UB

Secretary17 May 1993Active
21 Croft Avenue, Penrith, CA11 7RG

Director17 May 1993Active
The Rectory, Carleton Road, Penrith, CA11 8LT

Director17 May 1993Active
3 Park Close, Penrith, CA11 8ND

Director27 April 1999Active
8 Beacon Park, Penrith, CA11 7UB

Director17 May 1993Active
6 Hallin Croft, Penrith, CA11 8AS

Director17 May 1996Active
29 Brougham Street, Penrith, CA11 9DH

Director17 May 1993Active
3 Beacon Park, Penrith, CA11 7UB

Director17 May 1993Active
St Andrews Centre, St Andrews Place, Penrith, CA11 7XX

Director09 November 2010Active
21 Tynefield Court, Penrith, CA11 8HJ

Director29 March 2009Active
Three Gables, Catterlen, Penrith, CA11 0BQ

Director29 March 2009Active
The Shieling, Thacka Lane, Penrith, CA11 9HX

Director10 May 2002Active
11, Millerstone Rise, Kirkby Thore, Penrith, Great Britain, CA10 1XH

Director10 November 2015Active
19 Maple Drive, Penrith, CA11 8TU

Director15 June 2008Active
3 Lamley Gardens, Penrith, CA11 9LR

Director27 April 1999Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-19Dissolution

Dissolution application strike off company.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-02Officers

Appoint person secretary company with name date.

Download
2018-06-02Officers

Termination secretary company with name termination date.

Download
2018-06-02Officers

Termination director company with name termination date.

Download
2018-05-28Officers

Appoint person director company with name date.

Download
2018-05-26Officers

Appoint person director company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Officers

Appoint person director company with name date.

Download
2016-05-23Annual return

Annual return company with made up date no member list.

Download
2016-05-23Officers

Appoint person director company with name.

Download
2016-05-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.