CATER-KWIK LIMITED

Register to unlock more data on OkredoRegister

CATER-KWIK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04432906

Incorporation date

07/05/2002

Size

Full

Contacts

Registered address

Registered address

The Lakeland Catering Centre, Newlands, Ulverston, Cumbria LA12 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon08/05/2026
Confirmation statement made on 2026-05-07 with no updates
dot icon26/01/2026
Full accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon06/02/2025
Accounts for a medium company made up to 2024-04-30
dot icon30/10/2024
Satisfaction of charge 044329060005 in full
dot icon30/10/2024
Satisfaction of charge 1 in full
dot icon02/10/2024
Registration of charge 044329060008, created on 2024-09-27
dot icon19/09/2024
Registration of charge 044329060007, created on 2024-09-06
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon07/02/2024
Full accounts made up to 2023-04-30
dot icon04/07/2023
Registration of charge 044329060006, created on 2023-07-03
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon03/05/2023
Register inspection address has been changed from 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA to Suite 6 Furness Gate Peter Green Way Barrow in Furness Cumbria LA14 2PE
dot icon18/11/2022
Full accounts made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon21/01/2022
Full accounts made up to 2021-04-30
dot icon12/07/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon18/12/2020
Full accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/07/2017
Confirmation statement made on 2017-05-07 with updates
dot icon12/07/2017
Notification of Cater-Kwik Group Limited as a person with significant control on 2016-04-06
dot icon09/11/2016
Full accounts made up to 2016-04-30
dot icon04/10/2016
Satisfaction of charge 3 in full
dot icon04/10/2016
Satisfaction of charge 044329060004 in full
dot icon28/09/2016
Second filing of the annual return made up to 2016-05-07
dot icon13/05/2016
Annual return
dot icon15/04/2016
Registration of charge 044329060005, created on 2016-03-31
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon12/03/2015
Registered office address changed from , the Lakeland Catering Centre, Newlands, Ulverston, Cumbria, LA12 7QG to The Lakeland Catering Centre Newlands Ulverston Cumbria LA12 7QQ on 2015-03-12
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon03/05/2014
Registration of charge 044329060004
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/11/2013
Satisfaction of charge 2 in full
dot icon11/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon21/01/2013
Accounts for a small company made up to 2012-04-30
dot icon07/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register inspection address has been changed
dot icon20/05/2010
Director's details changed for Steven Doyle on 2010-01-01
dot icon20/05/2010
Director's details changed for Matthew Clifford Mayvers on 2010-01-01
dot icon20/05/2010
Director's details changed for Faye Lisa Mayvers on 2010-01-01
dot icon16/01/2010
Termination of appointment of Susan Miller as a secretary
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/06/2009
Return made up to 07/05/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon31/12/2008
Director appointed steven doyle
dot icon07/08/2008
Location of debenture register
dot icon07/08/2008
Location of register of members
dot icon07/08/2008
Return made up to 07/05/08; full list of members
dot icon22/07/2008
Director's change of particulars / matthew mayvers / 01/07/2008
dot icon22/07/2008
Director's change of particulars / faye mayvers / 01/07/2008
dot icon15/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/06/2007
Return made up to 07/05/07; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Secretary resigned
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/09/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 07/05/06; full list of members
dot icon10/04/2006
New secretary appointed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/07/2005
New secretary appointed
dot icon11/07/2005
Return made up to 07/05/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/05/2004
Return made up to 07/05/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/06/2003
Return made up to 07/05/03; full list of members
dot icon02/01/2003
Particulars of mortgage/charge
dot icon03/12/2002
New director appointed
dot icon02/10/2002
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon02/10/2002
Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/2002
Director's particulars changed
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
New director appointed
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Director resigned
dot icon07/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/05/2002 - 06/05/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/05/2002 - 06/05/2002
43699
Mayvers, Faye Lisa
Director
22/11/2002 - Present
12
Mayvers, Matthew Clifford
Director
07/05/2002 - Present
11
Doyle, Steven
Director
23/12/2008 - Present
-

Persons with Significant Control

1
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 CATER-KWIK LIMITED

CATER-KWIK LIMITED is an(a) Active company incorporated on 07/05/2002 with the registered office located at The Lakeland Catering Centre, Newlands, Ulverston, Cumbria LA12 7QQ. There are currently 3 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 CATER-KWIK LIMITED?

toggle

CATER-KWIK LIMITED is currently Active. It was registered on 07/05/2002 .

Where is CATER-KWIK LIMITED located?

toggle

CATER-KWIK LIMITED is registered at The Lakeland Catering Centre, Newlands, Ulverston, Cumbria LA12 7QQ.

What does CATER-KWIK LIMITED do?

toggle

CATER-KWIK LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for CATER-KWIK LIMITED?

toggle

The latest filing was on 08/05/2026: Confirmation statement made on 2026-05-07 with no updates.