Reading
RG6 1PT
LLP Designated Member Name | Ch & Co Catering Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 550 Second Floor Thames Valley Park Drive Reading RG6 1PT |
LLP Designated Member Name | Lorna Kathryn McFarlane |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
LLP Designated Member Name | David Michael Pease |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Upper Greens Auchtermuchty Fife KY14 7BX Scotland |
LLP Designated Member Name | Mr David James Hunt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Gladstone Place Stirling Stirlingshire FK8 2NX Scotland |
LLP Member Name | Mr David James Hunt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
LLP Member Name | Andrew Joseph Pease |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
LLP Member Name | Daniel Pease |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Website | inspirecatering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 476770 |
Telephone region | Stirling |
Registered Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £128,483 |
Cash | £237,768 |
Current Liabilities | £978,322 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
9 August 2010 | Delivered on: 13 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
13 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
4 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
31 October 2019 | Current accounting period shortened from 27 February 2020 to 31 December 2019 (1 page) |
2 August 2019 | Total exemption full accounts made up to 27 February 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
29 April 2019 | Previous accounting period shortened from 31 March 2019 to 27 February 2019 (1 page) |
1 March 2019 | Appointment of Ch & Co Catering Group Limited as a member on 28 February 2019 (2 pages) |
1 March 2019 | Cessation of Lorna Kathryn Mcfarlane as a person with significant control on 28 February 2019 (1 page) |
1 March 2019 | Termination of appointment of David James Hunt as a member on 28 February 2019 (1 page) |
1 March 2019 | Termination of appointment of David Michael Pease as a member on 28 February 2019 (1 page) |
1 March 2019 | Appointment of Ch & Co Catering Limited as a member on 28 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Andrew Joseph Pease as a member on 28 February 2019 (1 page) |
1 March 2019 | Cessation of David Michael Pease as a person with significant control on 28 February 2019 (1 page) |
1 March 2019 | Notification of Ch & Co Catering Group Limited as a person with significant control on 28 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Lorna Kathryn Mcfarlane as a member on 28 February 2019 (1 page) |
1 March 2019 | Termination of appointment of Daniel Pease as a member on 28 February 2019 (1 page) |
21 February 2019 | Satisfaction of charge 1 in full (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 29 May 2016 (4 pages) |
1 June 2016 | Annual return made up to 29 May 2016 (4 pages) |
10 March 2016 | Registered office address changed from 15 Gladstone Place Stirling Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 15 Gladstone Place Stirling Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Member's details changed for Lorna Kathryn Mcfarlane on 1 January 2015 (2 pages) |
3 June 2015 | Member's details changed for Lorna Kathryn Mcfarlane on 1 January 2015 (2 pages) |
3 June 2015 | Member's details changed for Lorna Kathryn Mcfarlane on 1 January 2015 (2 pages) |
3 June 2015 | Annual return made up to 29 May 2015 (4 pages) |
3 June 2015 | Annual return made up to 29 May 2015 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Termination of appointment of David James Hunt as a member on 23 September 2014 (2 pages) |
19 November 2014 | Termination of appointment of David James Hunt as a member on 23 September 2014 (2 pages) |
31 October 2014 | Appointment of Andrew Pease as a member on 23 September 2014 (3 pages) |
31 October 2014 | Appointment of Andrew Pease as a member on 23 September 2014 (3 pages) |
28 October 2014 | Appointment of Mr David James Hunt as a member on 23 September 2014 (3 pages) |
28 October 2014 | Appointment of Daniel Pease as a member on 23 September 2014 (3 pages) |
28 October 2014 | Appointment of Mr David James Hunt as a member on 23 September 2014 (3 pages) |
28 October 2014 | Appointment of Daniel Pease as a member on 23 September 2014 (3 pages) |
2 June 2014 | Annual return made up to 29 May 2014 (4 pages) |
2 June 2014 | Annual return made up to 29 May 2014 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 29 May 2013 (4 pages) |
6 June 2013 | Annual return made up to 29 May 2013 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 June 2012 | Annual return made up to 29 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 29 May 2012 (3 pages) |
20 June 2012 | Appointment of Mr David James Hunt as a member (2 pages) |
20 June 2012 | Appointment of Mr David James Hunt as a member (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Annual return made up to 29 May 2011 (3 pages) |
6 June 2011 | Annual return made up to 29 May 2011 (3 pages) |
6 June 2011 | Member's details changed for Lorna Kathryn Mcfarlane on 1 October 2009 (2 pages) |
6 June 2011 | Member's details changed for Lorna Kathryn Mcfarlane on 1 October 2009 (2 pages) |
6 June 2011 | Member's details changed for Lorna Kathryn Mcfarlane on 1 October 2009 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
13 August 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
2 July 2010 | Annual return made up to 29 May 2010 (8 pages) |
2 July 2010 | Annual return made up to 29 May 2010 (8 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Annual return made up to 29/05/09 (2 pages) |
3 July 2009 | Annual return made up to 29/05/09 (2 pages) |
29 May 2008 | Incorporation document\certificate of incorporation (3 pages) |
29 May 2008 | Incorporation document\certificate of incorporation (3 pages) |