UKBizDB.co.uk

X EST CATERING LIMITED

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

This company is commonly known as X Est Catering Limited. The company was founded 24 years ago and was given the registration number 03957761. The firm's registered office is in READING. You can find them at 300 Thames Valley Park Drive, , Reading, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:X EST CATERING LIMITED
Company Number:03957761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary31 July 2014Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director31 July 2014Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director31 July 2014Active
12 Saint Loo Court, Saint Loo Avenue, London, SW3 5PD

Secretary18 July 2003Active
38 Sandringham Road, Fareham, PO14 3DL

Secretary31 March 2002Active
71 Salisbury Road, Barnet, EN5 4JL

Secretary29 March 2000Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary28 March 2000Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary02 July 2007Active
6, Connaught Square, London, W2 2HG

Director21 June 2007Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director21 June 2007Active
392 Woodstock Road, Oxford, OX2 8AF

Director10 December 2007Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director28 March 2000Active
12 Saint Loo Court, Saint Loo Avenue, London, SW3 5PD

Director05 June 2000Active
Queens Beeches House London Road, Ascot, SL5 7EQ

Director05 June 2000Active
Tvp 2 300, Thames Valley Park Drive, Reading, RG6 1PT

Director16 February 2015Active
71 Salisbury Road, Barnet, EN5 4JL

Director29 March 2000Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 July 2020Active
Tvp 2 300, Thames Valley Park Drive, Reading, RG6 1PT

Director30 April 2014Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director27 April 2016Active
24 Pine Ridge, Carshalton, SM5 4QH

Director29 March 2000Active
6 Paines Lane, Pinner, HA5 3DQ

Director21 June 2007Active
Tvp 2 300, Thames Valley Park Drive, Reading, RG6 1PT

Director31 July 2014Active
1 Bridges Court, York Road, Battersea, London, SW11 3BB

Director18 June 2010Active
Arrandale Rectory Lane, Windlesham, GU20 6BW

Director05 June 2000Active
1 Bridges Court, York Road, Battersea, London, SW11 3BB

Director18 June 2010Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 November 2016Active

People with Significant Control

Searcy Tansley And Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-06Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-08-16Address

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

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-09-07Address

Change sail address company with old address new address.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.