FINE DINING CATERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

FINE DINING CATERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04631508

Incorporation date

08/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

70 Seaford Street, Shelton, Stoke On Trent ST4 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2003)
dot icon09/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon05/01/2026
Change of details for Miss Afshan Sheikh as a person with significant control on 2026-01-02
dot icon05/01/2026
Director's details changed for Miss Afshan Sheikh on 2026-01-02
dot icon05/01/2026
Termination of appointment of Mary Lowe as a secretary on 2026-01-01
dot icon28/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon25/07/2025
Previous accounting period extended from 2024-10-27 to 2024-10-31
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon25/10/2024
Unaudited abridged accounts made up to 2023-10-27
dot icon25/07/2024
Previous accounting period shortened from 2023-10-28 to 2023-10-27
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon21/02/2024
Confirmation statement made on 2024-01-08 with updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-10-28
dot icon11/07/2023
Previous accounting period shortened from 2022-10-29 to 2022-10-28
dot icon31/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-29
dot icon01/02/2022
Confirmation statement made on 2022-01-08 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-29
dot icon27/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-29
dot icon28/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-29
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-29
dot icon29/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon04/08/2017
Total exemption small company accounts made up to 2016-10-29
dot icon31/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2015-10-29
dot icon25/07/2016
Previous accounting period shortened from 2015-10-30 to 2015-10-29
dot icon22/03/2016
Total exemption small company accounts made up to 2014-10-30
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon17/03/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon29/01/2016
Compulsory strike-off action has been suspended
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon31/07/2015
Previous accounting period shortened from 2014-10-31 to 2014-10-30
dot icon27/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/03/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon13/03/2013
Appointment of Afshan Sheikh as a director
dot icon13/03/2013
Termination of appointment of Parveen Sheikh as a director
dot icon23/08/2012
Termination of appointment of Ahmed Naseer as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon22/06/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon22/06/2011
Compulsory strike-off action has been suspended
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon08/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/04/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon14/04/2010
Director's details changed for Parveen Akhtar Sheikh on 2010-01-08
dot icon14/04/2010
Director's details changed for Mohammad Rafiq Sheikh on 2010-01-08
dot icon14/04/2010
Director's details changed for Ahmed Naseer on 2010-01-08
dot icon14/04/2010
Secretary's details changed for Mary Lowe on 2010-01-08
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/05/2009
Director appointed ahmed naseer
dot icon21/05/2009
Capitals not rolled up
dot icon21/05/2009
Nc inc already adjusted 17/12/08
dot icon21/05/2009
Resolutions
dot icon21/05/2009
Resolutions
dot icon16/05/2009
Compulsory strike-off action has been discontinued
dot icon15/05/2009
Return made up to 08/01/09; full list of members
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon17/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/06/2008
Return made up to 08/01/08; full list of members
dot icon23/06/2008
Accounting reference date shortened from 31/01/2008 to 31/10/2007
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon24/05/2007
New director appointed
dot icon20/01/2007
Return made up to 08/01/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/04/2006
Total exemption small company accounts made up to 2005-01-31
dot icon19/01/2006
Return made up to 08/01/06; full list of members
dot icon12/01/2005
Return made up to 08/01/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/02/2004
Return made up to 08/01/04; full list of members
dot icon07/03/2003
New secretary appointed
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon21/01/2003
Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/01/2003
Registered office changed on 20/01/03 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon08/01/2003
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
53.07K
-
0.00
111.39K
-
2022
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Afshan
Director
23/08/2012 - Present
-
Sheikh, Mohammad Rafiq
Director
10/01/2003 - Present
5
Lowe, Mary
Secretary
10/01/2003 - 01/01/2026
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About FINE DINING CATERING SERVICES LIMITED

FINE DINING CATERING SERVICES LIMITED is an(a) Active company incorporated on 08/01/2003 with the registered office located at 70 Seaford Street, Shelton, Stoke On Trent ST4 2EU. 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 FINE DINING CATERING SERVICES LIMITED?

toggle

FINE DINING CATERING SERVICES LIMITED is currently Active. It was registered on 08/01/2003 .

Where is FINE DINING CATERING SERVICES LIMITED located?

toggle

FINE DINING CATERING SERVICES LIMITED is registered at 70 Seaford Street, Shelton, Stoke On Trent ST4 2EU.

What does FINE DINING CATERING SERVICES LIMITED do?

toggle

FINE DINING CATERING SERVICES LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for FINE DINING CATERING SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-26 with no updates.