UKBizDB.co.uk

VIC'S CATERING SUPPLIES LIMITED

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

This company is commonly known as Vic's Catering Supplies Limited. The company was founded 14 years ago and was given the registration number 07209882. The firm's registered office is in MAIDSTONE. You can find them at 7 Clarendon Place, King Street, , Maidstone, Kent. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:VIC'S CATERING SUPPLIES LIMITED
Company Number:07209882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:7 Clarendon Place, King Street, Maidstone, Kent, ME14 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norish Coldstores, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ

Director31 March 2010Active
Norish Coldstores, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ

Director31 March 2010Active
17, Mafeking Road, Walderslade, Chatham, United Kingdom, ME5 9HG

Director31 March 2010Active
10, Amanda Close, Chatham, United Kingdom, ME5 9EQ

Director31 March 2010Active

People with Significant Control

Mr Mark Rivett
Notified on:01 July 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Norish Coldstores, Bailey Drive, Gillingham, England, ME8 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Ly Voong
Notified on:01 July 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Norish Coldstores, Bailey Drive, Gillingham, England, ME8 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts amended with made up date.

Download
2021-11-10Address

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

Download
2021-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.