This company is commonly known as P.m.h. Catering (pudsey) Limited. The company was founded 35 years ago and was given the registration number 02346241. The firm's registered office is in PUDSEY. You can find them at Masonic Hall, Church Lane, Pudsey, West Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | P.M.H. CATERING (PUDSEY) LIMITED |
---|---|---|
Company Number | : | 02346241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1989 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Masonic Hall, Church Lane, Pudsey, West Yorkshire, LS28 7RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clark Business Recovery, 26 York Place, Leeds, LS1 2EY | Secretary | 22 July 2019 | Active |
12, Fulmar Court, Middleton, Leeds, United Kingdom, LS10 3HB | Director | 05 July 2010 | Active |
C/O Clark Business Recovery, 26 York Place, Leeds, LS1 2EY | Director | 02 July 2018 | Active |
C/O Clark Business Recovery, 26 York Place, Leeds, LS1 2EY | Director | 01 July 2016 | Active |
12, Fulmar Court, Middleton, Leeds, United Kingdom, LS10 3HB | Secretary | 05 July 2010 | Active |
25 Brownberrie Drive, Horsforth, Leeds, LS18 5PP | Secretary | - | Active |
1 Town Wells Drive, Calverley, Pudsey, LS28 5NN | Secretary | 25 August 1992 | Active |
15, Chapel Green, Pudsey, United Kingdom, LS28 8PH | Director | 05 July 2010 | Active |
5 Uppermoor Close, Pudsey, LS28 8BU | Director | 03 July 2000 | Active |
254 Leaventhorpe Lane, Thornton, Bradford, BD13 3BL | Director | - | Active |
69 Church Lane, Pudsey, LS28 7RR | Director | 21 July 1992 | Active |
31 Carlton Rise, Pudsey, LS28 7LS | Director | 05 July 2004 | Active |
25 Brownberrie Drive, Horsforth, Leeds, LS18 5PP | Director | 04 July 1994 | Active |
25 Brownberrie Drive, Horsforth, Leeds, LS18 5PP | Director | - | Active |
12 Kirklees Croft, Farsley, Pudsey, LS28 5TG | Director | 04 July 2005 | Active |
67 Hillfoot Drive, Pudsey, LS28 7QL | Director | 01 July 2002 | Active |
1 The Avenue, Horsforth, Leeds, LS18 5JW | Director | - | Active |
36 Woodlands Park Road, Pudsey, LS28 8LX | Director | 03 July 2000 | Active |
36 Woodlands Park Road, Pudsey, LS28 8LX | Director | - | Active |
23, Hollin Park Road, Calverley, Pudsey, United Kingdom, LS28 5PU | Director | 05 July 2010 | Active |
1, Galloway Court, Pudsey, LS28 8RA | Director | - | Active |
1 Turnberry Close, Alwoodley Park, Leeds, LS17 7TE | Director | 30 June 1998 | Active |
1 Town Wells Drive, Calverley, Pudsey, LS28 5NN | Director | 21 July 1992 | Active |
The Hollies, Sunfield Close, Stanningley, Leeds, United Kingdom, LS28 6DT | Director | 01 April 2011 | Active |
Harwyn Park Street, Morley, Leeds, LS27 7QX | Director | 05 July 1993 | Active |
The Pudsey Masonic Hall Company Limited | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Masonic Hall, Church Lane, Pudsey, England, LS28 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Officers | Appoint person secretary company with name date. | Download |
2019-07-25 | Officers | Termination secretary company with name termination date. | Download |
2019-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Officers | Appoint person director company with name date. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Officers | Termination director company with name termination date. | Download |
2015-08-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-03 | Address | Move registers to registered office company with new address. | Download |
2015-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.