This company is commonly known as Primrose Catering Limited. The company was founded 23 years ago and was given the registration number 04029174. The firm's registered office is in WEST DRAYTON. You can find them at 9a High Street, Yiewsley, West Drayton, Middlesex. This company's SIC code is 56290 - Other food services.
Name | : | PRIMROSE CATERING LIMITED |
---|---|---|
Company Number | : | 04029174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9a High Street, Yiewsley, West Drayton, Middlesex, UB7 7QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Apex Accountancy,Office Suite 134,First Floor,, 4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Secretary | 07 July 2000 | Active |
C/O Apex Accountancy,Office Suite 134,First Floor,, 4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Director | 01 March 2015 | Active |
C/O Apex Accountancy,Office Suite 134,First Floor,, 4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Director | 07 July 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 07 July 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 07 July 2000 | Active |
146 Dormers Wells Lane, Southall, UB1 3JB | Director | 12 December 2004 | Active |
Mr Mark William Seymour | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Apex Accountancy,Office Suite 134,First Floor,, 4 Longwalk Road, Uxbridge, England, UB11 1FE |
Nature of control | : |
|
Mr Christopher William Seymour | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Apex Accountancy,Office Suite 134,First Floor,, 4 Longwalk Road, Uxbridge, England, UB11 1FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.