This company is commonly known as Wells Cathedral Catering Limited. The company was founded 40 years ago and was given the registration number 01772974. The firm's registered office is in WELLS. You can find them at Cathedral Offices, Cathedral Green, Wells, Somerset. This company's SIC code is 99999 - Dormant Company.
Name | : | WELLS CATHEDRAL CATERING LIMITED |
---|---|---|
Company Number | : | 01772974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cathedral Offices, Cathedral Green, Wells, Somerset, BA5 2UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cathedral Offices, Cathedral Green, Wells, BA5 2UE | Director | 17 October 2017 | Active |
Cathedral Offices, Cathedral Green, Wells, BA5 2UE | Director | 31 August 2023 | Active |
16 Old Mill Way, Wells, BA5 2JU | Secretary | 11 March 2004 | Active |
Ashton House, Ashton, Wedmore, England, BS28 4QE | Secretary | 01 September 2011 | Active |
Cathedral Offices, Cathedral Green, Wells, BA5 2UE | Secretary | 07 November 2019 | Active |
3, Glastonbury Road, Wells, England, BA5 1TW | Secretary | 23 February 2015 | Active |
23 Vicars Close, Wells, BA5 2UJ | Secretary | 14 September 1995 | Active |
The Old Vicarage, Ston Easton, Bath, BA3 4DN | Secretary | 21 March 1996 | Active |
23 Vicars Close, Wells, BA5 2UJ | Secretary | - | Active |
The Mill, Marsh Lane, Hallatrow, Nr Bristol, BS39 6EB | Director | 21 January 2009 | Active |
Hill House, Sand Road, Wedmore, BS28 4BZ | Director | 01 September 2007 | Active |
6 Ethel Street, Wells, BA5 2HP | Director | 11 September 1997 | Active |
Wood Cottage, Hadspen, Castle Cary, England, BA7 7NG | Director | 08 March 2016 | Active |
Wood Cottage, Hadspen, Castle Cary, BA7 7NG | Director | 07 September 2009 | Active |
Sunnyside, West Cranmore, Shepton Mallet, BA4 4PP | Director | - | Active |
Damson Cottage, Plud Street, Wedmore, England, BS28 4BQ | Director | 28 April 2016 | Active |
16 Old Mill Way, Wells, BA5 2JU | Director | 11 March 2004 | Active |
Milliard Cottage, Stoke Street, Rodney Stoke, BS27 3U | Director | 02 December 1992 | Active |
Myrtle Cottage Bay Lane, Draycott, BS27 3TA | Director | 13 October 1992 | Active |
3 Wookey Hole Road, Wells, BA5 2NN | Director | 01 September 2002 | Active |
Ashton House, Ashton, Wedmore, England, BS28 4QE | Director | 01 September 2011 | Active |
3, Knole Close, Almondsbury, Bristol, England, BS32 4EJ | Director | 17 October 2019 | Active |
Cathedral Offices, Cathedral Green, Wells, England, BA5 2UE | Director | 24 July 2013 | Active |
3, Glastonbury Road, Wells, England, BA5 1TW | Director | 23 February 2015 | Active |
Cathedral Offices, Cathedral Green, Wells, BA5 2UE | Director | 18 April 2019 | Active |
Cathedral Offices, Cathedral Green, Wells, BA5 2UE | Director | 28 January 2016 | Active |
4 The Liberty, Wells, BA5 2SU | Director | - | Active |
Cathedral Offices, Cathedral Green, Wells, England, BA5 2UE | Director | 29 January 2014 | Active |
Cathedral Offices, Cathedral Green, Wells, England, BA5 2UE | Director | 05 May 2010 | Active |
23 Vicars Close, Wells, BA5 2UJ | Director | 14 September 1995 | Active |
Somerset House 35 Bathwick Hill, Bath, BA2 6LD | Director | - | Active |
The Old Vicarage, Ston Easton, Bath, BA3 4DN | Director | 01 June 1995 | Active |
23 Vicars Close, Wells, BA5 2UJ | Director | - | Active |
4 The Liberty, Wells, BA5 2SU | Director | 11 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-14 | Capital | Legacy. | Download |
2022-12-14 | Insolvency | Legacy. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-08-15 | Accounts | Accounts with accounts type small. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Termination secretary company with name termination date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Appoint person secretary company with name date. | Download |
2019-11-07 | Officers | Termination secretary company with name termination date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.