UKBizDB.co.uk

PRIME CATERING UK LTD

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

This company is commonly known as Prime Catering Uk Ltd. The company was founded 6 years ago and was given the registration number 10927143. The firm's registered office is in HAYES. You can find them at Flat 27, Sheringham Court, 11 Clayton Road, Hayes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PRIME CATERING UK LTD
Company Number:10927143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2017
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 56103 - Take-away food shops and mobile food stands
  • 56290 - Other food services

Office Address & Contact

Registered Address:Flat 27, Sheringham Court, 11 Clayton Road, Hayes, United Kingdom, UB3 1AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Brydges Road, London, England, E15 1NA

Director01 September 2019Active
14, Thorold Street, Boston, England, PE21 6PH

Director01 January 2020Active
Flat27, Sheringham Court, 11 Clayton Road, Hayes, United Kingdom, UB3 1AX

Director05 September 2020Active
Flat 27, Sheringham Court, 11 Clayton Road, Hayes, United Kingdom, UB3 1AX

Director25 June 2020Active
Flat 27, Sheringham Court, 11 Clayton Road, Hayes, United Kingdom, UB3 1AX

Director22 August 2017Active

People with Significant Control

Mr Vasile Nedelcu
Notified on:25 December 2020
Status:Active
Date of birth:March 1985
Nationality:Romanian
Country of residence:England
Address:18, Brydges Road, London, England, E15 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maximilian Railean
Notified on:25 June 2020
Status:Active
Date of birth:June 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 27, Sheringham Court, 11 Clayton Road, Hayes, United Kingdom, UB3 1AX
Nature of control:
  • Significant influence or control
Rodion Cociu
Notified on:01 September 2019
Status:Active
Date of birth:December 1991
Nationality:Romanian
Country of residence:England
Address:18, Brydges Road, London, England, E15 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Serghei Railean
Notified on:22 August 2017
Status:Active
Date of birth:September 1964
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 27, Sheringham Court, 11 Clayton Road, Hayes, United Kingdom, UB3 1AX
Nature of control:
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Second filing of director appointment with name.

Download
2021-02-12Address

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

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Address

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

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.