UKBizDB.co.uk

THE ZLT CATERING LTD

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

This company is commonly known as The Zlt Catering Ltd. The company was founded 5 years ago and was given the registration number 11780069. The firm's registered office is in LONDON. You can find them at 450 Mile End Road, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE ZLT CATERING LTD
Company Number:11780069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:450 Mile End Road, London, England, E1 4GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450, Mile End Road, London, England, E1 4GG

Director22 February 2019Active
8, 8 Albany Mews,, Albany Road, Camberwell, London, United Kingdom, SE5 0DQ

Secretary15 February 2019Active
8 Albany Mews, Albany Road, London, England, SE5 0DQ

Director22 January 2019Active

People with Significant Control

Mr Wai Keen Ng
Notified on:26 June 2019
Status:Active
Date of birth:August 1975
Nationality:Malaysian
Country of residence:England
Address:450, Mile End Road, London, England, E1 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Wanpeng Zhou
Notified on:22 February 2019
Status:Active
Date of birth:February 2019
Nationality:British
Country of residence:England
Address:450, Mile End Road, London, England, E1 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Wen-Li Tsai
Notified on:18 February 2019
Status:Active
Date of birth:July 1980
Nationality:Taiwanese
Country of residence:England
Address:450, Mile End Road, London, England, E1 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wanpeng Zhou
Notified on:22 January 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:8 Albany Mews, Albany Road, London, England, SE5 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms. Ewa Joanne Mader
Notified on:22 January 2019
Status:Active
Date of birth:March 1977
Nationality:Polish
Country of residence:United Kingdom
Address:8, 8 Albany Mews,, London, United Kingdom, SE5 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Teik Hin Lim
Notified on:22 January 2019
Status:Active
Date of birth:February 1975
Nationality:Malaysian
Country of residence:United Kingdom
Address:4, Pocklington Close, London, United Kingdom, NW9 5WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wanpeng Zhou
Notified on:22 January 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:450, Mile End Road, London, England, E1 4GG
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-02-22Accounts

Accounts amended with accounts type micro entity.

Download
2021-01-28Gazette

Gazette filings brought up to date.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-13Persons with significant control

Notification of a person with significant control.

Download
2019-07-13Persons with significant control

Cessation of a person with significant control.

Download
2019-04-06Address

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

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Address

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

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-16Officers

Appoint person secretary company with name date.

Download
2019-01-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.