AZRA CATERING LIMITED

Register to unlock more data on OkredoRegister

AZRA CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04341499

Incorporation date

17/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 London Road, Maidstone, Kent ME16 8TXCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2001)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon12/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-03-24
dot icon08/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-24
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon09/02/2022
Director's details changed for Mr Mark David Pierson on 2021-12-31
dot icon31/12/2021
Director's details changed for Mr Mark David Pierson on 2021-12-21
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-24
dot icon21/12/2021
Director's details changed for Mr Mark David Pierson on 2021-12-21
dot icon16/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon24/03/2021
Unaudited abridged accounts made up to 2020-03-24
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-24
dot icon07/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2018-03-24
dot icon19/03/2019
Previous accounting period shortened from 2018-03-25 to 2018-03-24
dot icon21/12/2018
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon13/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon20/06/2018
Unaudited abridged accounts made up to 2017-03-26
dot icon20/03/2018
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon20/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon08/11/2017
Notification of Mark David Pierson as a person with significant control on 2016-04-06
dot icon08/11/2017
Notification of Diane Karen Pierson as a person with significant control on 2016-04-06
dot icon08/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-03-28
dot icon20/03/2017
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon21/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon23/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-03-30
dot icon23/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon02/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon09/12/2013
Secretary's details changed for Diane Karen Pierson on 2013-10-29
dot icon09/12/2013
Director's details changed for Mark David Pierson on 2013-10-29
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon19/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon12/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/11/2008
Return made up to 30/10/08; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/01/2008
Secretary's particulars changed
dot icon25/01/2008
Director's particulars changed
dot icon02/11/2007
Return made up to 30/10/07; full list of members
dot icon29/08/2007
Registered office changed on 29/08/07 from: chartered accountants the corner house 2 high street aylesford kent ME20 7BG
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 30/10/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2005
Return made up to 30/10/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2004
Return made up to 30/10/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2004
Return made up to 22/11/03; full list of members
dot icon13/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 17/12/02; full list of members
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon04/11/2002
Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New secretary appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Registered office changed on 07/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/12/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
227.56K
-
0.00
3.88K
-
2022
21
259.25K
-
0.00
12.79K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
17/12/2001 - 17/12/2001
3072
Graeme, Lesley Joyce
Nominee Director
17/12/2001 - 17/12/2001
9752
Mr Mark David Pierson
Director
17/12/2001 - Present
-
Crockford, Lara Jane
Secretary
17/12/2001 - 01/06/2004
1
Pierson, Diane Karen
Secretary
01/06/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZRA CATERING LIMITED

AZRA CATERING LIMITED is an(a) Active company incorporated on 17/12/2001 with the registered office located at 61 London Road, Maidstone, Kent ME16 8TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZRA CATERING LIMITED?

toggle

AZRA CATERING LIMITED is currently Active. It was registered on 17/12/2001 .

Where is AZRA CATERING LIMITED located?

toggle

AZRA CATERING LIMITED is registered at 61 London Road, Maidstone, Kent ME16 8TX.

What does AZRA CATERING LIMITED do?

toggle

AZRA CATERING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for AZRA CATERING LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-24.