PRINCIPALS CONTRACT CATERING LTD
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3SF

Company number 07582325
Status Active
Incorporation Date 29 March 2011
Company Type Private Limited Company
Address ALBAN HOUSE, 99 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3SF
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PRINCIPALS CONTRACT CATERING LTD are www.principalscontractcatering.co.uk, and www.principals-contract-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Principals Contract Catering Ltd is a Private Limited Company. The company registration number is 07582325. Principals Contract Catering Ltd has been working since 29 March 2011. The present status of the company is Active. The registered address of Principals Contract Catering Ltd is Alban House 99 High Street South Dunstable Bedfordshire Lu6 3sf. . HOBBS, Angela Karen Christine is a Director of the company. HOBBS, Gary Jon is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other food services".


Current Directors

Director
HOBBS, Angela Karen Christine
Appointed Date: 08 April 2011
57 years old

Director
HOBBS, Gary Jon
Appointed Date: 30 March 2011
59 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 29 March 2011
Appointed Date: 29 March 2011
54 years old

PRINCIPALS CONTRACT CATERING LTD Events

06 Dec 2016
Total exemption small company accounts made up to 31 July 2016
06 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

26 Oct 2015
Total exemption small company accounts made up to 31 July 2015
02 Jul 2015
Director's details changed for Gary Jon Hobbs on 19 June 2015
02 Jul 2015
Director's details changed for Angela Karen Christine Hobbs on 19 June 2015
...
... and 9 more events
05 Aug 2011
Current accounting period extended from 31 March 2012 to 31 July 2012
11 Apr 2011
Appointment of Angela Karen Christine Hobbs as a director
04 Apr 2011
Appointment of Gary Jon Hobbs as a director
29 Mar 2011
Termination of appointment of Yomtov Jacobs as a director
29 Mar 2011
Incorporation