This company is commonly known as Top Table Catering Hire Limited. The company was founded 17 years ago and was given the registration number 05972707. The firm's registered office is in MERTHYR TYDFIL. You can find them at Rabart House Pant Industrial Estate, Dowlais, Merthyr Tydfil, Mid Glamorgan. This company's SIC code is 56210 - Event catering activities.
Name | : | TOP TABLE CATERING HIRE LIMITED |
---|---|---|
Company Number | : | 05972707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rabart House Pant Industrial Estate, Dowlais, Merthyr Tydfil, Mid Glamorgan, CF48 2SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Llandough Trading Estate, Penarth Road, Cardiff, Wales, CF11 8RR | Secretary | 01 November 2006 | Active |
46 North Rise, Llanishen, Cardiff, United Kingdom, CF14 0RN | Director | 01 May 2015 | Active |
Unit 1, Llandough Trading Estate, Penarth Road, Cardiff, United Kingdom, CF11 8RR | Director | 01 November 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 20 October 2006 | Active |
Unit 1, Llandough Trading Estate, Penarth Road, Cardiff, CF11 8RR | Director | 01 November 2006 | Active |
Unit 1, Llandough Trading Estate, Penarth Road, Cardiff, CF11 8RR | Director | 01 November 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 20 October 2006 | Active |
Mr Jonathan Huw Bolter | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 46, North Rise, Cardiff, Wales, CF14 0RN |
Nature of control | : |
|
Mrs Gillian Bolter | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 46, North Rise, Cardiff, Wales, CF14 0RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.