UKBizDB.co.uk

ST HELENS EATS LTD

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

This company is commonly known as St Helens Eats Ltd. The company was founded 3 years ago and was given the registration number 12847383. The firm's registered office is in ST. HELENS. You can find them at 17 Lea Green Business Park, Eurolink, St. Helens, Merseyside. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:ST HELENS EATS LTD
Company Number:12847383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:17 Lea Green Business Park, Eurolink, St. Helens, Merseyside, England, WA9 4TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Darlington Street, Wigan, England, WN1 1DL

Director13 December 2023Active
7, Darlington Street, Wigan, England, WN1 1DL

Director01 March 2021Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director01 March 2021Active
Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR

Director31 August 2020Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director01 March 2021Active

People with Significant Control

Mr Daniel Guy Charlton
Notified on:13 December 2023
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:7 Darlington Street, Wigan, England, WN1 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Barrett
Notified on:01 March 2021
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan James Woods
Notified on:01 March 2021
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Charlton
Notified on:01 March 2021
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:7, Darlington Street, Wigan, England, WN1 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Darwin
Notified on:31 August 2020
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-06Address

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

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Capital

Capital allotment shares.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Address

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

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.