Company number 07876538
Status Active
Incorporation Date 9 December 2011
Company Type Private Limited Company
Address KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 100
. The most likely internet sites of 121 CATERING SUPPLIES LIMITED are www.121cateringsupplies.co.uk, and www.121-catering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. 121 Catering Supplies Limited is a Private Limited Company.
The company registration number is 07876538. 121 Catering Supplies Limited has been working since 09 December 2011.
The present status of the company is Active. The registered address of 121 Catering Supplies Limited is Kimberley House 31 Burnt Oak Broadway Edgware Middlesex Ha8 5ld. . DAVIS, Francine Jill Gloria is a Secretary of the company. DAVIS, Francine Jill Gloria is a Director of the company. DAVIS, Keith Graham is a Director of the company. Director DAVIS, Paul Robert has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Keith Graham Davis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
121 CATERING SUPPLIES LIMITED Events
21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 December 2015
17 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
16 Jul 2015
Accounts for a dormant company made up to 31 December 2014
17 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
...
... and 5 more events
13 Dec 2012
Director's details changed for Keith Graham Davis on 8 December 2012
13 Dec 2012
Director's details changed for Paul Robert Davis on 8 December 2012
13 Dec 2012
Secretary's details changed for Francine Jill Gloria Davis on 8 December 2012
13 Dec 2012
Director's details changed for Mrs Francine Jill Gloria Davis on 8 December 2012
09 Dec 2011
Incorporation