UKBizDB.co.uk

WISE CATERING LIMITED

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

This company is commonly known as Wise Catering Limited. The company was founded 33 years ago and was given the registration number 02562441. The firm's registered office is in BOURNEMOUTH. You can find them at 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:WISE CATERING LIMITED
Company Number:02562441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1990
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom, BH8 8DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chilli House, Hazel Road, Woolston, Southampton, England, SO19 7HS

Secretary24 February 2020Active
Chilli House, Hazel Road, Woolston, Southampton, England, SO19 7HS

Director29 September 2006Active
Red Lodge, Chilworth Road, Southampton, SO16 7JX

Secretary31 January 2006Active
9 Dell Road, Bitterne Park, Southampton, SO18 1QT

Secretary26 February 2002Active
53, Alcantara Crescent, Ocean Village, Southampton, United Kingdom, SO14 3JF

Secretary29 September 2006Active
The Oaks 5 Radleigh Gardens, Totton, Southampton, SO40 8XS

Secretary-Active
Farley House, 84 Kingsway Chandlers Ford, Eastleigh, SO53 1FB

Director-Active
100, Fetter Lane, London, EC4A 1BN

Director26 February 2002Active
Meadowsweet Muston Lane, Winterborne Muston, Blandford Forum, DT11 9BU

Director29 September 2006Active
36 Roman Way, Farnham, GU9 9RG

Director27 September 2005Active
Beechcroft, Tilford Road, Hindhead, GU26 6RH

Director27 September 2005Active
248 Ringwood Road, Totton, Southampton,

Director-Active
100, Fetter Lane, London, EC4A 1BN

Director29 November 2002Active
9 Hartley Avenue, Highfield, Southampton, SO17 3QY

Director19 December 2006Active
30 Angelica Gardens, Horton Heath, SO50 7PB

Director19 December 2006Active
Hickling Mead 5 Princes Drive, Oxshott, Leatherhead, KT22 0UL

Director29 November 2002Active
25 Hill Farm Road, Marlow, SL7 3LX

Director25 April 2006Active
16 Beauford Square, Bath, BA1 1HJ

Director26 February 2002Active
75, Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 3AP

Director28 October 2009Active
The Oaks 5 Radleigh Gardens, Totton, Southampton, SO40 8XS

Director-Active
15 Sovereign Court, 3-5 Winn Road, Southampton, SO17 1EH

Director-Active

People with Significant Control

Events Bar Management Limited
Notified on:24 February 2020
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Waverley House, Bournemouth, United Kingdom, BH8 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Treacher
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
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
2024-03-11Gazette

Gazette dissolved liquidation.

Download
2023-12-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-18Address

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

Download
2023-07-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-18Resolution

Resolution.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Change account reference date company previous extended.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-05Address

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

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Address

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

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.