PLATO CATERING HIRE LIMITED
ALCESTER MURCAL LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B50 4HL

Company number 03812213
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address 51 HIGH STREET, BROOM, ALCESTER, WARWICKSHIRE, B50 4HL
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 100 . The most likely internet sites of PLATO CATERING HIRE LIMITED are www.platocateringhire.co.uk, and www.plato-catering-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Plato Catering Hire Limited is a Private Limited Company. The company registration number is 03812213. Plato Catering Hire Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of Plato Catering Hire Limited is 51 High Street Broom Alcester Warwickshire B50 4hl. The company`s financial liabilities are £105.24k. It is £26.95k against last year. The cash in hand is £131.04k. It is £43.11k against last year. And the total assets are £266.12k, which is £18.58k against last year. KENNEDY-SLAUGHTER, Lynn Margaret is a Secretary of the company. KENNEDY-SLAUGHTER, Lynn Margaret is a Director of the company. SLAUGHTER, Stuart Robert is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary SLAUGHTER, Beryl Janette has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SLAUGHTER, Beryl Janette has been resigned. Director SLAUGHTER, Robert Samuel has been resigned. The company operates in "Event catering activities".


plato catering hire Key Finiance

LIABILITIES £105.24k
+34%
CASH £131.04k
+49%
TOTAL ASSETS £266.12k
+7%
All Financial Figures

Current Directors

Secretary
KENNEDY-SLAUGHTER, Lynn Margaret
Appointed Date: 27 April 2007

Director
KENNEDY-SLAUGHTER, Lynn Margaret
Appointed Date: 13 March 2001
54 years old

Director
SLAUGHTER, Stuart Robert
Appointed Date: 13 March 2001
54 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 05 October 1999
Appointed Date: 22 July 1999

Secretary
SLAUGHTER, Beryl Janette
Resigned: 27 April 2007
Appointed Date: 05 October 1999

Nominee Director
SCOTT, Jacqueline
Resigned: 05 October 1999
Appointed Date: 22 July 1999
74 years old

Director
SLAUGHTER, Beryl Janette
Resigned: 27 April 2007
Appointed Date: 05 October 1999
81 years old

Director
SLAUGHTER, Robert Samuel
Resigned: 27 April 2007
Appointed Date: 05 October 1999
84 years old

Persons With Significant Control

Mrs Lynn Margaret Kennedy-Slaughter
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Robert Slaughter
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLATO CATERING HIRE LIMITED Events

04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Jul 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100

...
... and 45 more events
08 Nov 1999
Ad 05/10/99--------- £ si 1@1=1 £ ic 1/2
14 Oct 1999
Company name changed murcal LIMITED\certificate issued on 15/10/99
11 Oct 1999
Director resigned
11 Oct 1999
Secretary resigned
22 Jul 1999
Incorporation

PLATO CATERING HIRE LIMITED Charges

11 April 2013
Charge code 0381 2213 0001
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…