UKBizDB.co.uk

SANDWELL CATERING SUPPLIES LTD

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

This company is commonly known as Sandwell Catering Supplies Ltd. The company was founded 5 years ago and was given the registration number 12053230. The firm's registered office is in TRING. You can find them at Timbers House Lower Icknield Way, Marsworth, Tring, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SANDWELL CATERING SUPPLIES LTD
Company Number:12053230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Timbers House Lower Icknield Way, Marsworth, Tring, England, HP23 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timbers, Lower Icknield Way, Marsworth, Tring, England, HP23 4LN

Secretary19 June 2019Active
3, Violet Close, Broadstone, Poole, England, BH18 8FA

Director05 September 2023Active
15a, Lacey Crescent, Poole, England, BH15 3NZ

Director14 March 2022Active
53, Old Meeting Street, West Bromwich, England, B70 9SH

Director01 April 2020Active
16, Blake Hill Avenue, Lilliput, Poole, England, BH14 8QA

Director17 June 2019Active
3, Violet Close, Broadstone, Poole, England, BH18 8FA

Director14 March 2022Active

People with Significant Control

Mrs Jody Michelle Higgins
Notified on:05 September 2023
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:3, Violet Close, Poole, England, BH18 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Neil Kennedy
Notified on:14 March 2022
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:3, Violet Close, Poole, England, BH18 8FA
Nature of control:
  • Significant influence or control
Mr William Gavan
Notified on:01 April 2020
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:53, Old Meeting Street, West Bromwich, England, B70 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jody Michelle Kennedy
Notified on:17 June 2019
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:16, Blake Hill Avenue, Poole, England, BH14 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-09-07Change of name

Certificate change of name company.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Address

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

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-03-16Change of name

Certificate change of name company.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Address

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

Download
2020-04-06Resolution

Resolution.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.