UKBizDB.co.uk

UP THE CREEK (CATERING) LIMITED

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

This company is commonly known as Up The Creek (catering) Limited. The company was founded 14 years ago and was given the registration number 07293605. The firm's registered office is in LONDON. You can find them at 77 Avery Hill Road, , London, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:UP THE CREEK (CATERING) LIMITED
Company Number:07293605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:77 Avery Hill Road, London, England, SE9 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director01 August 2018Active
77, Avery Hill Road, London, England, SE9 2BJ

Director21 January 2022Active
77, Avery Hill Road, London, England, SE9 2BJ

Director01 April 2020Active
Flat 17,, Tower House, 81 Fieldgate Street, London, E1 1GU

Director28 June 2010Active
Flat 17 Tower House 81, Fieldgate Street, London, E1 1GU

Director28 June 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director23 June 2010Active
302, Creek Road, Greenwich, London, SE10 9SW

Director28 June 2010Active
302, Creek Road, London, United Kingdom, SE10 9SW

Director28 June 2010Active
77, Avery Hill Road, London, England, SE9 2BJ

Director01 August 2018Active
77, Avery Hill Road, London, England, SE9 2BJ

Director01 August 2018Active
77, Avery Hill Road, London, England, SE9 2BJ

Director01 August 2018Active
1, Top Park, Beckenham, United Kingdom, BR3 6RU

Director28 June 2010Active
302, Creek Road, Greenwich, SE10 9SW

Director01 September 2010Active

People with Significant Control

Mr Paul Webber
Notified on:01 January 2017
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:77, Avery Hill Road, London, England, SE9 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Andrew William Tearle
Notified on:15 June 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm

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 (5 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
2023-08-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-20Address

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

Download
2023-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-20Resolution

Resolution.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Accounts

Change account reference date company current extended.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.