UKBizDB.co.uk

T CATERING LIMITED

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

This company is commonly known as T Catering Limited. The company was founded 6 years ago and was given the registration number 11039411. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 88 South Street, , Bishop's Stortford, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:T CATERING LIMITED
Company Number:11039411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:88 South Street, Bishop's Stortford, England, CM23 3BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, South Street, Bishop's Stortford, England, CM23 3BG

Director28 October 2019Active
Room 313, One Victoria Square, Birmingham, England, B1 1BD

Director31 October 2017Active
87, Norfolk Street, Wisbech, England, PE13 2LF

Director01 March 2018Active
88, South Street, Bishop's Stortford, England, CM23 3BG

Director03 October 2019Active

People with Significant Control

Mr Ryan Man
Notified on:28 October 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:88, South Street, Bishop's Stortford, England, CM23 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yam Fuk Liu
Notified on:03 October 2019
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:88, South Street, Bishop's Stortford, England, CM23 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wai Hing Kwong
Notified on:01 March 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:87, Norfolk Street, Wisbech, England, PE13 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nathan Cheung
Notified on:31 October 2017
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:Room 313, One Victoria Square, Birmingham, England, B1 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Address

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

Download
2019-10-05Gazette

Gazette filings brought up to date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Change account reference date company previous shortened.

Download
2018-06-18Address

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

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.