CATERING & RENTAL SERVICES LTD

Register to unlock more data on OkredoRegister

CATERING & RENTAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI619625

Incorporation date

01/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2381, NI619625 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2013)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon05/02/2026
Registered office address changed to PO Box 2381, Ni619625 - Companies House Default Address, Belfast, BT1 9DY on 2026-02-05
dot icon05/02/2026
Address of officer Mr Jeffrey Thomas Rainey changed to NI619625 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2026-02-05
dot icon05/02/2026
Address of person with significant control Mr Jeffrey Thomas Rainey changed to NI619625 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2026-02-05
dot icon25/09/2025
Registered office address changed from , 29 Springmount Road, Ballygowan, Newtownards, County Down, BT23 6NF to 30 Ashbrooke Donaghadee BT21 0EY on 2025-09-25
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-08-31
dot icon14/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/07/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon27/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon24/05/2019
Termination of appointment of Terence Michael Nesbitt as a director on 2019-05-24
dot icon24/05/2019
Cessation of Terence Michael Nesbitt as a person with significant control on 2019-05-24
dot icon24/05/2019
Notification of Jeffrey Thomas Rainey as a person with significant control on 2019-05-24
dot icon24/05/2019
Appointment of Mr Jeffrey Thomas Rainey as a director on 2019-05-24
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon20/11/2018
Accounts for a dormant company made up to 2018-08-31
dot icon02/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon02/01/2018
Notification of Terence Michael Nesbitt as a person with significant control on 2018-01-01
dot icon23/11/2017
Appointment of Mr Terence Michael Nesbitt as a director on 2017-11-23
dot icon23/11/2017
Termination of appointment of Jay Makwanna as a director on 2017-11-23
dot icon23/11/2017
Cessation of Jay Makwanna as a person with significant control on 2017-11-23
dot icon23/11/2017
Accounts for a dormant company made up to 2017-08-31
dot icon22/11/2016
Appointment of Mr Jay Makwanna as a director on 2016-11-16
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/11/2016
Termination of appointment of Hugh Francis Daly as a director on 2016-11-10
dot icon03/11/2016
Accounts for a dormant company made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon08/09/2016
Appointment of Mr Hugh Francis Daly as a director on 2016-09-01
dot icon08/09/2016
Termination of appointment of Ocirlandia Jenkins as a director on 2016-09-01
dot icon07/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/04/2015
Registered office address changed from , 62a Raby Street, Belfast, BT7 2GY to 30 Ashbrooke Donaghadee BT21 0EY on 2015-04-24
dot icon31/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon01/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.14K
-
0.00
-
-
2022
2
28.84K
-
0.00
-
-
2023
2
32.06K
-
0.00
-
-
2023
2
32.06K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

32.06K £Ascended11.18 % *

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
Mr Jay Makwanna
Director
16/11/2016 - 23/11/2017
-
Jenkins, Ocirlandia
Director
01/08/2013 - 01/09/2016
-
Nesbitt, Terence Michael
Director
23/11/2017 - 24/05/2019
44
Mr Jeffrey Thomas Rainey
Director
24/05/2019 - Present
-
Daly, Hugh Francis
Director
01/09/2016 - 10/11/2016
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATERING & RENTAL SERVICES LTD

CATERING & RENTAL SERVICES LTD is an(a) Active company incorporated on 01/08/2013 with the registered office located at 2381, NI619625 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERING & RENTAL SERVICES LTD?

toggle

CATERING & RENTAL SERVICES LTD is currently Active. It was registered on 01/08/2013 .

Where is CATERING & RENTAL SERVICES LTD located?

toggle

CATERING & RENTAL SERVICES LTD is registered at 2381, NI619625 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DY.

What does CATERING & RENTAL SERVICES LTD do?

toggle

CATERING & RENTAL SERVICES LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does CATERING & RENTAL SERVICES LTD have?

toggle

CATERING & RENTAL SERVICES LTD had 2 employees in 2023.

What is the latest filing for CATERING & RENTAL SERVICES LTD?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.