UKBizDB.co.uk

UK CATERING SPARES LTD

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

This company is commonly known as Uk Catering Spares Ltd. The company was founded 20 years ago and was given the registration number 04807390. The firm's registered office is in TRURO. You can find them at 25 Lemon Street, , Truro, Cornwall. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UK CATERING SPARES LTD
Company Number:04807390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:25 Lemon Street, Truro, Cornwall, TR1 2LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nisbets Plc, Fourth Way, Bristol, England, BS11 8TB

Secretary21 April 2022Active
Carwinion House, Carwinion Road, Mawnan Smith, Falmouth, England, TR11 5JA

Director23 June 2011Active
13 Wellington Terrace, Falmouth, TR11 3BN

Secretary23 June 2003Active
7 Rosenannon Road, Illogan Downs, Redruth, TR15 3XF

Secretary23 March 2007Active
25, Lemon Street, Truro, United Kingdom, TR1 2LS

Corporate Secretary12 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 June 2003Active
Carwinion House, Carwinion Road, Mawnan Smith, Falmouth, England, TR11 5JA

Director12 September 2008Active
13 Wellington Terrace, Falmouth, TR11 3BN

Director23 June 2003Active
7, Rosenannon Road, Illogan Downs, Redruth, TR15 3XF

Director12 September 2008Active
7 Rosenannon Road, Illogan Downs, Redruth, TR15 3XF

Director23 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 June 2003Active

People with Significant Control

Nisbets Plc
Notified on:06 January 2022
Status:Active
Country of residence:England
Address:Nisbets Plc, Fourth Way, Bristol, England, BS11 8TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Laraine Elizabeth Holloway
Notified on:23 June 2017
Status:Active
Date of birth:May 1962
Nationality:British
Address:25, Lemon Street, Truro, TR1 2LS
Nature of control:
  • Significant influence or control
Mrs Lisa Jayne Overton
Notified on:23 June 2017
Status:Active
Date of birth:May 1980
Nationality:British
Address:25, Lemon Street, Truro, TR1 2LS
Nature of control:
  • Significant influence or control
Mr Paul Holloway
Notified on:23 June 2017
Status:Active
Date of birth:April 1970
Nationality:British
Address:25, Lemon Street, Truro, TR1 2LS
Nature of control:
  • Significant influence or control
Mr Mark Peter Overton
Notified on:23 June 2017
Status:Active
Date of birth:September 1964
Nationality:British
Address:25, Lemon Street, Truro, TR1 2LS
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-19Dissolution

Dissolution application strike off company.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint person secretary company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Address

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

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download
2017-07-25Accounts

Accounts with accounts type dormant.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.