-
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED - 550 Second Floor Thames Valley Park, Reading, RG6 1PT, England, United Kingdom
Company Information
- Company registration number
- 08092736
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 550 Second Floor Thames Valley Park
- Reading
- RG6 1PT
- England 550 Second Floor Thames Valley Park, Reading, RG6 1PT, England UK
Management
- Managing Directors
- THOMAS, Nicholas Edward Heale
- TONER, William James
- Company secretaries
- SEYMOUR, Adam
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-01
- Age Of Company 2012-06-01 11 years
- SIC/NACE
- 56290
Ownership
- Beneficial Owners
- Hcmgh Limited
- -
- Ch & Co Catering Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-06-15
- Last Date: 2023-06-01
-
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Company Description
- CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 08092736. Its current trading status is "live". It was registered 2012-06-01. It has declared SIC or NACE codes as "56290". It has 2 directors and 1 secretary.It can be contacted at 550 Second Floor Thames Valley Park .
Get CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Catermasters Contract Catering (Holding) Company Limited - 550 Second Floor Thames Valley Park, Reading, RG6 1PT, England, United Kingdom
- 2012-06-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-13) - AA
-
legacy (2023-09-13) - PARENT_ACC
-
legacy (2023-09-13) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-06-15) - CS01
-
legacy (2023-09-13) - AGREEMENT2
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-01-12) - PSC02
-
cessation-of-a-person-with-significant-control (2022-01-12) - PSC07
-
confirmation-statement-with-updates (2022-06-06) - CS01
-
legacy (2022-10-07) - PARENT_ACC
-
legacy (2022-10-07) - AGREEMENT2
-
legacy (2022-10-07) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-10-07) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-11) - AA
-
legacy (2021-01-09) - PARENT_ACC
-
legacy (2021-01-09) - AGREEMENT2
-
legacy (2021-01-09) - GUARANTEE2
-
legacy (2021-01-11) - PARENT_ACC
-
legacy (2021-01-11) - GUARANTEE2
-
legacy (2021-01-11) - AGREEMENT2
-
legacy (2021-10-19) - GUARANTEE2
-
capital-statement-capital-company-with-date-currency-figure (2021-12-21) - SH19
-
legacy (2021-10-19) - AGREEMENT2
-
confirmation-statement-with-updates (2021-06-01) - CS01
-
legacy (2021-12-21) - SH20
-
legacy (2021-12-21) - CAP-SS
-
resolution (2021-12-21) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-20) - AA
-
legacy (2021-10-19) - PARENT_ACC
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-04-01) - AP03
-
termination-secretary-company-with-name-termination-date (2020-04-01) - TM02
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-06) - MR01
-
mortgage-satisfy-charge-full (2019-06-11) - MR04
-
resolution (2019-06-24) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-07-26) - TM01
-
legacy (2019-09-19) - GUARANTEE2
-
legacy (2019-11-13) - GUARANTEE2
-
legacy (2019-11-13) - PARENT_ACC
-
legacy (2019-11-28) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-11-28) - AA
-
memorandum-articles (2019-06-24) - MA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
-
accounts-with-accounts-type-small (2018-10-06) - AA
-
appoint-person-director-company-with-name-date (2018-07-05) - AP01
-
appoint-person-secretary-company-with-name-date (2018-07-05) - AP03
-
termination-secretary-company-with-name-termination-date (2018-07-05) - TM02
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-05) - MR01
-
accounts-with-accounts-type-full (2017-09-07) - AA
-
confirmation-statement-with-updates (2017-06-12) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
accounts-with-accounts-type-full (2016-06-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-15) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-27) - AD01
-
change-person-director-company-with-change-date (2016-11-08) - CH01
-
change-person-secretary-company-with-change-date (2016-04-27) - CH03
-
change-person-secretary-company-with-change-date (2016-11-08) - CH03
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-03) - MR01
-
mortgage-satisfy-charge-full (2015-06-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-04) - MR01
-
appoint-person-secretary-company-with-name-date (2015-06-19) - AP03
-
appoint-person-director-company-with-name-date (2015-06-19) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-02) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-22) - AD01
-
accounts-with-accounts-type-full (2015-09-25) - AA
-
auditors-resignation-company (2015-10-21) - AUD
-
resolution (2015-06-29) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-13) - AD01
-
termination-secretary-company-with-name-termination-date (2014-08-13) - TM02
-
termination-director-company-with-name-termination-date (2014-08-13) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-21) - MR01
-
appoint-person-director-company-with-name-date (2014-08-13) - AP01
keyboard_arrow_right 2013
-
appoint-corporate-secretary-company-with-name (2013-01-29) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
accounts-with-accounts-type-group (2013-05-31) - AA
-
change-account-reference-date-company-previous-shortened (2013-03-28) - AA01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-07-10) - SH01
-
incorporation-company (2012-06-01) - NEWINC