CATERING SYSTEMS 2000 LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 4LY
Company number 02058328
Status Active
Incorporation Date 25 September 1986
Company Type Private Limited Company
Address 103A HIGH STREET, LEES, OLDHAM, OL4 4LY
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of CATERING SYSTEMS 2000 LIMITED are www.cateringsystems2000.co.uk, and www.catering-systems-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Catering Systems 2000 Limited is a Private Limited Company. The company registration number is 02058328. Catering Systems 2000 Limited has been working since 25 September 1986. The present status of the company is Active. The registered address of Catering Systems 2000 Limited is 103a High Street Lees Oldham Ol4 4ly. The company`s financial liabilities are £23.32k. It is £2.59k against last year. The cash in hand is £0.36k. It is £-0.09k against last year. And the total assets are £38.67k, which is £-1.6k against last year. BRADLEY, Kevin Dexter is a Director of the company. Secretary BRADLEY, Brian Francis has been resigned. Secretary ECCLES, Maureen Winifred has been resigned. Secretary JONES, Lisa Michelle has been resigned. Director BRADLEY, Brian Francis has been resigned. Director ECCLES, James has been resigned. Director ECCLES, Maureen Winifred has been resigned. Director JONES, Lisa Michelle has been resigned. Director SHUTTLEWORTH, Andrew Malcolm has been resigned. The company operates in "Event catering activities".


catering systems 2000 Key Finiance

LIABILITIES £23.32k
+12%
CASH £0.36k
-20%
TOTAL ASSETS £38.67k
-4%
All Financial Figures

Current Directors

Director
BRADLEY, Kevin Dexter
Appointed Date: 30 September 2009
62 years old

Resigned Directors

Secretary
BRADLEY, Brian Francis
Resigned: 10 January 2011
Appointed Date: 01 June 1998

Secretary
ECCLES, Maureen Winifred
Resigned: 18 October 1991

Secretary
JONES, Lisa Michelle
Resigned: 01 June 1998
Appointed Date: 18 October 1991

Director
BRADLEY, Brian Francis
Resigned: 30 September 2009
Appointed Date: 01 June 1998
82 years old

Director
ECCLES, James
Resigned: 18 October 1991
94 years old

Director
ECCLES, Maureen Winifred
Resigned: 18 October 1991
89 years old

Director
JONES, Lisa Michelle
Resigned: 01 June 1998
Appointed Date: 18 October 1991
58 years old

Director
SHUTTLEWORTH, Andrew Malcolm
Resigned: 30 September 2009
Appointed Date: 18 October 1991
74 years old

Persons With Significant Control

Mr Kevin Dexter Bradley
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CATERING SYSTEMS 2000 LIMITED Events

03 Feb 2017
Confirmation statement made on 16 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 79 more events
04 Nov 1986
New director appointed

04 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Nov 1986
Registered office changed on 04/11/86 from: 124-128 city road london EC1V 2NJ

25 Sep 1986
Certificate of Incorporation

CATERING SYSTEMS 2000 LIMITED Charges

27 March 2001
Debenture
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1990
Mortgage debenture
Delivered: 25 September 1990
Status: Satisfied on 19 April 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…