UKBizDB.co.uk

SOUTHCOTT CATERING LIMITED

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

This company is commonly known as Southcott Catering Limited. The company was founded 21 years ago and was given the registration number 04550455. The firm's registered office is in GRANGE OVER SANDS. You can find them at Unit 6 Airfield Approach Business Park, Flookburgh, Grange Over Sands, Cumbria. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:SOUTHCOTT CATERING LIMITED
Company Number:04550455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Unit 6 Airfield Approach Business Park, Flookburgh, Grange Over Sands, Cumbria, United Kingdom, LA11 7NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Manorside, Flookburgh, Grange Over Sands, United Kingdom, LA11 7HY

Secretary01 October 2002Active
1 Manorside, Flookburgh, Grange Over Sands, United Kingdom, LA11 7HY

Director01 October 2002Active
1 Manorside, Flookburgh, Grange Over Sands, United Kingdom, LA11 7HY

Director01 October 2002Active
1 Manorside, Flookburgh, Grange Over Sands, United Kingdom, LA11 7HY

Director18 March 2016Active
1 Manorside, Flookburgh, Grange Over Sands, United Kingdom, LA11 7HY

Director18 March 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 October 2002Active
1 Manorside, Flookburgh, Grange Over Sands, United Kingdom, LA11 7HY

Director16 January 2020Active
Stonelands Field, Broughton, Grange Over Sands, LA11 6HW

Director27 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 October 2002Active

People with Significant Control

Andrew Charles Southcott
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:1 Manorside, Flookburgh, Grange Over Sands, United Kingdom, LA11 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Gillian Mary Southcott
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Manorside, Flookburgh, Grange Over Sands, United Kingdom, LA11 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-07-23Address

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

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-10-10Address

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

Download

Copyright © 2024. All rights reserved.