Warning: file_put_contents(c/40512b9a7a5584d0052bfe115d80b38c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Whittlesey Catering Hire Limited, IG10 4PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITTLESEY CATERING HIRE LIMITED

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

This company is commonly known as Whittlesey Catering Hire Limited. The company was founded 16 years ago and was given the registration number 06617637. The firm's registered office is in LOUGHTON. You can find them at Old Station Road, , Loughton, Essex. This company's SIC code is 77299 - Renting and leasing of other personal and household goods.

Company Information

Name:WHITTLESEY CATERING HIRE LIMITED
Company Number:06617637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77299 - Renting and leasing of other personal and household goods

Office Address & Contact

Registered Address:Old Station Road, Loughton, Essex, England, IG10 4PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH

Director17 April 2019Active
Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH

Director17 April 2019Active
Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH

Director17 April 2019Active
23, Chisenhale, Orton Waterville, Peterborough, PE2 5FP

Secretary11 June 2008Active
23, Chisenhale, Orton Waterville, Peterborough, PE2 5FP

Director11 June 2008Active
23, Chisenhale, Orton Waterville, Peterborough, PE2 5FP

Director11 June 2008Active

People with Significant Control

Smith Rooke Investments Ltd
Notified on:17 April 2019
Status:Active
Country of residence:England
Address:Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ketan Patel
Notified on:11 June 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, England, CM16 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dakasha Patel
Notified on:11 June 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, England, CM16 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Address

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

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Address

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

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-06Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.