UKBizDB.co.uk

P.M.H. CATERING (PUDSEY) LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Masonic Hall, Church Lane, Pudsey, West Yorkshire, LS28 7RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clark Business Recovery, 26 York Place, Leeds, LS1 2EY

Secretary22 July 2019Active
12, Fulmar Court, Middleton, Leeds, United Kingdom, LS10 3HB

Director05 July 2010Active
C/O Clark Business Recovery, 26 York Place, Leeds, LS1 2EY

Director02 July 2018Active
C/O Clark Business Recovery, 26 York Place, Leeds, LS1 2EY

Director01 July 2016Active
12, Fulmar Court, Middleton, Leeds, United Kingdom, LS10 3HB

Secretary05 July 2010Active
25 Brownberrie Drive, Horsforth, Leeds, LS18 5PP

Secretary-Active
1 Town Wells Drive, Calverley, Pudsey, LS28 5NN

Secretary25 August 1992Active
15, Chapel Green, Pudsey, United Kingdom, LS28 8PH

Director05 July 2010Active
5 Uppermoor Close, Pudsey, LS28 8BU

Director03 July 2000Active
254 Leaventhorpe Lane, Thornton, Bradford, BD13 3BL

Director-Active
69 Church Lane, Pudsey, LS28 7RR

Director21 July 1992Active
31 Carlton Rise, Pudsey, LS28 7LS

Director05 July 2004Active
25 Brownberrie Drive, Horsforth, Leeds, LS18 5PP

Director04 July 1994Active
25 Brownberrie Drive, Horsforth, Leeds, LS18 5PP

Director-Active
12 Kirklees Croft, Farsley, Pudsey, LS28 5TG

Director04 July 2005Active
67 Hillfoot Drive, Pudsey, LS28 7QL

Director01 July 2002Active
1 The Avenue, Horsforth, Leeds, LS18 5JW

Director-Active
36 Woodlands Park Road, Pudsey, LS28 8LX

Director03 July 2000Active
36 Woodlands Park Road, Pudsey, LS28 8LX

Director-Active
23, Hollin Park Road, Calverley, Pudsey, United Kingdom, LS28 5PU

Director05 July 2010Active
1, Galloway Court, Pudsey, LS28 8RA

Director-Active
1 Turnberry Close, Alwoodley Park, Leeds, LS17 7TE

Director30 June 1998Active
1 Town Wells Drive, Calverley, Pudsey, LS28 5NN

Director21 July 1992Active
The Hollies, Sunfield Close, Stanningley, Leeds, United Kingdom, LS28 6DT

Director01 April 2011Active
Harwyn Park Street, Morley, Leeds, LS27 7QX

Director05 July 1993Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2022-01-04Gazette

Gazette dissolved liquidation.

Download
2021-10-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-14Address

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

Download
2020-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Appoint person secretary company with name date.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Officers

Termination director company with name termination date.

Download
2015-08-03Annual return

Annual return company with made up date no member list.

Download
2015-08-03Address

Move registers to registered office company with new address.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.