CATERSERV LTD

Register to unlock more data on OkredoRegister

CATERSERV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11558019

Incorporation date

07/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2018)
dot icon20/02/2026
Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2026-02-20
dot icon04/02/2026
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Director's details changed for Mr Nicholas Harvey on 2025-09-17
dot icon12/08/2025
Termination of appointment of Leigh James Saunders as a director on 2025-08-06
dot icon12/08/2025
Appointment of Mr John Richard Meares as a director on 2025-08-06
dot icon12/08/2025
Appointment of Mr Nicholas Harvey as a director on 2025-08-06
dot icon12/08/2025
Cessation of Ls Capital Investments Limited as a person with significant control on 2025-08-06
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon15/03/2024
Cessation of Leigh James Saunders as a person with significant control on 2024-03-15
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon31/03/2023
Change of details for Mr Leigh James Saunders as a person with significant control on 2023-03-30
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon05/12/2022
Notification of Leigh James Saunders as a person with significant control on 2022-11-30
dot icon02/12/2022
Notification of Ls Capital Investments Limited as a person with significant control on 2022-11-30
dot icon02/12/2022
Cessation of Leigh James Saunders as a person with significant control on 2022-11-30
dot icon05/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon05/03/2021
Director's details changed for Mr Leigh James Saunders on 2021-03-04
dot icon05/03/2021
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 2021-03-05
dot icon22/01/2021
Micro company accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-02-04 with updates
dot icon05/02/2020
Notification of Stuart Martin Blair as a person with significant control on 2020-02-05
dot icon05/02/2020
Change of details for Mr Leigh James Saunders as a person with significant control on 2020-02-05
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon15/10/2019
Change of details for Mr Leigh James Saunders as a person with significant control on 2019-09-04
dot icon14/10/2019
Change of details for Mr Leigh James Saunders as a person with significant control on 2019-10-14
dot icon14/10/2019
Director's details changed for Mr Leigh James Saunders on 2019-10-14
dot icon14/10/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon14/10/2019
Registered office address changed from 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 2019-10-14
dot icon10/02/2019
Appointment of Mr Stuart Martin Blair as a director on 2018-12-01
dot icon29/01/2019
Registered office address changed from Dolphin Lodge, 117E Sandgate High Street Sandgate Folkestone CT20 3BZ England to 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 2019-01-29
dot icon07/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.87K
-
0.00
-
-
2022
4
2.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Nicholas
Director
06/08/2025 - Present
-
Blair, Stuart Martin
Director
01/12/2018 - Present
-
Mr Leigh James Saunders
Director
07/09/2018 - 06/08/2025
8
Meares, John Richard
Director
06/08/2025 - Present
10

Persons with Significant Control

6
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 CATERSERV LTD

CATERSERV LTD is an(a) Active company incorporated on 07/09/2018 with the registered office located at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PW. 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 CATERSERV LTD?

toggle

CATERSERV LTD is currently Active. It was registered on 07/09/2018 .

Where is CATERSERV LTD located?

toggle

CATERSERV LTD is registered at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PW.

What does CATERSERV LTD do?

toggle

CATERSERV LTD operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for CATERSERV LTD?

toggle

The latest filing was on 20/02/2026: Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2026-02-20.