COORDINATION CATERING HIRE LIMITED

Register to unlock more data on OkredoRegister

COORDINATION CATERING HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03688711

Incorporation date

24/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hayes & Co 2nd Floor, Olivier House, 77-79 High Street, Steyning BN44 3RECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1998)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon16/02/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/04/2024
Registered office address changed from Staplefields Farm Horsham Road Steyning BN44 3AA England to Hayes & Co 2nd Floor, Olivier House 77-79 High Street Steyning BN44 3RE on 2024-04-10
dot icon29/02/2024
Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom to Staplefields Farm Horsham Road Steyning BN44 3AA on 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-24 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-24 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Registered office address changed from C/O Brooks & Co Hampton House High Street East Grinstead RH19 3AW to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2021-08-06
dot icon06/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon07/01/2019
Change of details for Mr Gavin Raymond White as a person with significant control on 2018-12-31
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Satisfaction of charge 1 in full
dot icon03/05/2017
Registration of charge 036887110002, created on 2017-05-02
dot icon06/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon07/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Gevin Raymond White on 2013-01-29
dot icon03/01/2014
Director's details changed for Elizabeth Ann Ruth White on 2013-01-29
dot icon03/01/2014
Secretary's details changed for Elizabeth Ann Ruth White on 2013-01-29
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon12/01/2010
Director's details changed for Elizabeth Ann Ruth White on 2009-12-24
dot icon12/01/2010
Director's details changed for Gevin Raymond White on 2009-12-24
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 24/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 24/12/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 24/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 24/12/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 24/12/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 24/12/03; full list of members
dot icon08/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 24/12/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 24/12/01; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/10/2001
Secretary resigned
dot icon01/10/2001
New secretary appointed
dot icon08/08/2001
Registered office changed on 08/08/01 from: c/o christopher dobson & co nightingale house 1-3 brighton road crawley west sussex RH10 6AE
dot icon06/02/2001
Return made up to 24/12/00; full list of members
dot icon02/02/2001
Statement of affairs
dot icon02/02/2001
Ad 31/12/99--------- £ si 191620@1=191620 £ ic 2/191622
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon03/10/2000
Resolutions
dot icon07/04/2000
Registered office changed on 07/04/00 from: unit 4 wallis court fleming way crawley west sussex RH10 2NY
dot icon21/02/2000
Particulars of mortgage/charge
dot icon28/01/2000
Return made up to 24/12/99; full list of members
dot icon06/05/1999
Certificate of change of name
dot icon05/05/1999
Registered office changed on 05/05/99 from: christopher dobson& co nightingale house 1-3 brighton r crawley west sussex RH10 6AE
dot icon04/05/1999
Director resigned
dot icon04/05/1999
New secretary appointed
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Secretary resigned;director resigned
dot icon18/04/1999
New director appointed
dot icon03/04/1999
New secretary appointed;new director appointed
dot icon29/03/1999
Registered office changed on 29/03/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon24/12/1998
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
31/12/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
313.52K
-
0.00
550.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
24/12/1998 - 24/12/1998
2379
White, Gevin Raymond
Director
24/12/1998 - Present
3
White, Elizabeth Ann Ruth
Director
24/12/1998 - Present
1
Doyle, Betty June
Nominee Director
24/12/1998 - 24/12/1998
1756
Dwyer, Daniel John
Nominee Secretary
24/12/1998 - 24/12/1998
1182

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 COORDINATION CATERING HIRE LIMITED

COORDINATION CATERING HIRE LIMITED is an(a) Active company incorporated on 24/12/1998 with the registered office located at Hayes & Co 2nd Floor, Olivier House, 77-79 High Street, Steyning BN44 3RE. 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 COORDINATION CATERING HIRE LIMITED?

toggle

COORDINATION CATERING HIRE LIMITED is currently Active. It was registered on 24/12/1998 .

Where is COORDINATION CATERING HIRE LIMITED located?

toggle

COORDINATION CATERING HIRE LIMITED is registered at Hayes & Co 2nd Floor, Olivier House, 77-79 High Street, Steyning BN44 3RE.

What does COORDINATION CATERING HIRE LIMITED do?

toggle

COORDINATION CATERING HIRE LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for COORDINATION CATERING HIRE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with updates.