UKBizDB.co.uk

WHOLESALE CATERING SUPPLIES LIMITED

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

This company is commonly known as Wholesale Catering Supplies Limited. The company was founded 15 years ago and was given the registration number 06762285. The firm's registered office is in HASSOCKS. You can find them at Asm House, 103a Keymer Road, Hassocks, West Sussex. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:WHOLESALE CATERING SUPPLIES LIMITED
Company Number:06762285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom, BN6 8QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL

Director22 June 2022Active
32 Station Road, Portslade, Brighton, BN41 1GB

Secretary01 December 2008Active
32, Station Road, Portslade, BN41 1GB

Director01 January 2009Active
Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE

Director01 April 2015Active
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL

Director31 December 2013Active
32 Station Road, Brighton, BN41 1GB

Director01 December 2008Active

People with Significant Control

Adams One Stop Shop Ltd
Notified on:14 September 2022
Status:Active
Country of residence:England
Address:Units 1 & 2 Silverdale, Meadow Road, Worthing, England, BN11 2RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Adams Wholesale Food Service Ltd
Notified on:17 May 2019
Status:Active
Country of residence:England
Address:Units 1 & 2 Silverdale, Meadow Road, Worthing, England, BN11 2RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Osman Ali
Notified on:29 June 2016
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Suleyman Aslanoglu Ali
Notified on:29 June 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL
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
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-15Address

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

Download
2018-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.