B & M CATERING (NORTH) LIMITED

Register to unlock more data on OkredoRegister

B & M CATERING (NORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06209173

Incorporation date

11/04/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Apt 803 106 Dalton Street Dalton Street, Manchester M40 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2007)
dot icon15/08/2022
Registered office address changed from , 206 Oldham Road, Manchester, M4 6BQ to Apt 803 106 Dalton Street Dalton Street Manchester M40 7EH on 2022-08-15
dot icon13/07/2022
Voluntary strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for voluntary strike-off
dot icon01/06/2022
Application to strike the company off the register
dot icon24/05/2022
Appointment of Mr John Joseph, Patrick Regan as a director on 2022-05-24
dot icon24/05/2022
Cessation of Laura Griffin as a person with significant control on 2022-05-23
dot icon24/05/2022
Notification of John Regan as a person with significant control on 2022-05-24
dot icon29/06/2021
Termination of appointment of Laura Griffin as a director on 2021-06-29
dot icon01/03/2021
Confirmation statement made on 2020-04-11 with no updates
dot icon22/07/2020
Confirmation statement made on 2019-04-11 with no updates
dot icon23/06/2020
Notification of Laura Griffin as a person with significant control on 2020-06-22
dot icon23/06/2020
Confirmation statement made on 2018-04-11 with no updates
dot icon22/06/2020
Termination of appointment of Marco Ricardo Cabrelli as a director on 2020-06-22
dot icon22/06/2020
Appointment of Mrs Laura Griffin as a director on 2020-06-22
dot icon22/06/2020
Termination of appointment of Laura Griffin as a secretary on 2020-06-22
dot icon22/06/2020
Termination of appointment of Bruno Cabrelli as a director on 2020-06-22
dot icon22/06/2020
Confirmation statement made on 2017-04-11 with updates
dot icon20/02/2017
Restoration by order of the court
dot icon18/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon25/03/2014
Previous accounting period shortened from 2013-03-27 to 2013-03-26
dot icon25/12/2013
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon21/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2013
Previous accounting period shortened from 2012-03-29 to 2012-03-28
dot icon28/12/2012
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon19/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon03/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon03/06/2010
Director's details changed for Marco Cabrelli on 2010-04-10
dot icon03/06/2010
Director's details changed for Marco Cabrelli on 2010-04-10
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 11/04/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon30/06/2008
Return made up to 11/04/08; full list of members
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
Secretary resigned
dot icon29/05/2007
Registered office changed on 29/05/07 from:\fountain court, 68 fountain street, manchester, greater manchester M2 2FB
dot icon04/05/2007
Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon04/05/2007
Director resigned
dot icon04/05/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon11/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconNext confirmation date
11/04/2021
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
26/03/2013
dot iconNext due on
25/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Laura
Director
22/06/2020 - 29/06/2021
20
Regan, John Joseph, Patrick
Director
24/05/2022 - Present
18
Cabrelli, Bruno
Director
16/04/2007 - 22/06/2020
13
GEORGE DAVIES (NOMINEES) LIMITED
Corporate Secretary
11/04/2007 - 16/04/2007
102
GD DIRECTORS (NOMINEES) LIMITED
Corporate Director
11/04/2007 - 16/04/2007
34

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 B & M CATERING (NORTH) LIMITED

B & M CATERING (NORTH) LIMITED is an(a) Active company incorporated on 11/04/2007 with the registered office located at Apt 803 106 Dalton Street Dalton Street, Manchester M40 7EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & M CATERING (NORTH) LIMITED?

toggle

B & M CATERING (NORTH) LIMITED is currently Active. It was registered on 11/04/2007 .

Where is B & M CATERING (NORTH) LIMITED located?

toggle

B & M CATERING (NORTH) LIMITED is registered at Apt 803 106 Dalton Street Dalton Street, Manchester M40 7EH.

What does B & M CATERING (NORTH) LIMITED do?

toggle

B & M CATERING (NORTH) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for B & M CATERING (NORTH) LIMITED?

toggle

The latest filing was on 15/08/2022: Registered office address changed from , 206 Oldham Road, Manchester, M4 6BQ to Apt 803 106 Dalton Street Dalton Street Manchester M40 7EH on 2022-08-15.