CLASSIC EVENT CATERING LTD

Register to unlock more data on OkredoRegister

CLASSIC EVENT CATERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04212791

Incorporation date

09/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

7 Market Square, Bishops Castle, Shropshire SY9 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon31/03/2021
Voluntary strike-off action has been suspended
dot icon09/03/2021
First Gazette notice for voluntary strike-off
dot icon26/02/2021
Application to strike the company off the register
dot icon14/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-05-31
dot icon15/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon14/02/2017
Micro company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/05/2013
Termination of appointment of Anne Kightley as a director
dot icon21/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/07/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon09/07/2012
Director's details changed for Anne Margaret Kightley on 2012-04-01
dot icon09/07/2012
Director's details changed for Keith Kightley on 2012-04-01
dot icon09/07/2012
Registered office address changed from 3 Shepherd's Yard Chirbury Montgomery Powys SY15 6BH United Kingdom on 2012-07-09
dot icon15/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon23/09/2010
Registered office address changed from 7 Market Square High Street Bishops Castle Shropshire SY9 5BN on 2010-09-23
dot icon05/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon19/05/2010
Director's details changed for Anne Margaret Kightley on 2010-01-01
dot icon19/05/2010
Director's details changed for Keith Kightley on 2010-01-01
dot icon17/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 09/05/09; full list of members
dot icon22/06/2009
Director's change of particulars / keith kightley / 01/01/2009
dot icon16/09/2008
Return made up to 09/05/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/07/2007
Return made up to 09/05/07; full list of members
dot icon20/07/2007
Secretary's particulars changed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/12/2006
New director appointed
dot icon04/12/2006
Return made up to 09/05/06; full list of members
dot icon14/10/2006
Particulars of mortgage/charge
dot icon21/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/07/2005
Return made up to 09/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/05/2004
Return made up to 09/05/04; full list of members
dot icon13/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/05/2003
Return made up to 09/05/03; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon03/07/2002
Return made up to 09/05/02; full list of members
dot icon01/06/2001
New director appointed
dot icon21/05/2001
New secretary appointed
dot icon11/05/2001
Secretary resigned
dot icon11/05/2001
Director resigned
dot icon09/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
09/05/2021
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/05/2001 - 11/05/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
09/05/2001 - 11/05/2001
12878
Kightley, Anne Margaret
Director
27/11/2006 - 10/05/2013
-
Kightley, Keith
Director
10/05/2001 - Present
-
Sawyer, Clive Thomas
Secretary
10/05/2001 - Present
11

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 CLASSIC EVENT CATERING LTD

CLASSIC EVENT CATERING LTD is an(a) Active company incorporated on 09/05/2001 with the registered office located at 7 Market Square, Bishops Castle, Shropshire SY9 5BN. 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 CLASSIC EVENT CATERING LTD?

toggle

CLASSIC EVENT CATERING LTD is currently Active. It was registered on 09/05/2001 .

Where is CLASSIC EVENT CATERING LTD located?

toggle

CLASSIC EVENT CATERING LTD is registered at 7 Market Square, Bishops Castle, Shropshire SY9 5BN.

What does CLASSIC EVENT CATERING LTD do?

toggle

CLASSIC EVENT CATERING LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CLASSIC EVENT CATERING LTD?

toggle

The latest filing was on 31/03/2021: Voluntary strike-off action has been suspended.