Company number 00875556
Status Active
Incorporation Date 30 March 1966
Company Type Private Limited Company
Address FARRIERS HOUSE, FARRIERS CLOSE, CODICOTE, HERTFORDSHIRE, SG4 8DU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DESIGN FOR CATERING LIMITED are www.designforcatering.co.uk, and www.design-for-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. Design For Catering Limited is a Private Limited Company.
The company registration number is 00875556. Design For Catering Limited has been working since 30 March 1966.
The present status of the company is Active. The registered address of Design For Catering Limited is Farriers House Farriers Close Codicote Hertfordshire Sg4 8du. . HUMBLE, Andrew Paul is a Secretary of the company. ARNOLD, Stephen Mark is a Director of the company. BIRCHAM, Edward Spencer Miles is a Director of the company. HUMBLE, Andrew Paul is a Director of the company. Director READ, Barry John has been resigned. Director SHEEHAN, Bernard Dominic has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Mark Arnold
Notified on: 30 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Paul Humble
Notified on: 30 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DESIGN FOR CATERING LIMITED Events
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 28 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
23 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
29 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 78 more events
03 Feb 1988
Accounts for a small company made up to 31 March 1987
14 Jan 1988
Return made up to 23/12/87; full list of members
03 Feb 1987
Accounts for a small company made up to 31 March 1986
12 Nov 1986
Director's particulars changed
03 Nov 1986
Annual return made up to 04/10/86
12 November 2008
Legal charge
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Farriers house, farriers close, codicote hitchin herts t/n…
1 October 2008
Legal mortgage
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Farriers house farriers close codicote hitchin herts t/no…
18 December 1990
Mortgage debenture
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…