EATPURE LIMITED
HERTFORDSHIRE KINGFISHER CATERERS LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1BJ

Company number 03427161
Status Active
Incorporation Date 1 September 1997
Company Type Private Limited Company
Address UNIT 5 SUTHERLAND COURT,, BROWNFIELDS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1BJ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Current accounting period extended from 28 February 2016 to 31 March 2016. The most likely internet sites of EATPURE LIMITED are www.eatpure.co.uk, and www.eatpure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Eatpure Limited is a Private Limited Company. The company registration number is 03427161. Eatpure Limited has been working since 01 September 1997. The present status of the company is Active. The registered address of Eatpure Limited is Unit 5 Sutherland Court Brownfields Welwyn Garden City Hertfordshire Al7 1bj. The company`s financial liabilities are £19.43k. It is £-43.95k against last year. The cash in hand is £34.89k. It is £-2.3k against last year. And the total assets are £117.42k, which is £22.23k against last year. ALLEN, Brian James is a Director of the company. ALLEN, Georgina is a Director of the company. Secretary CAPELIN, Kirsti has been resigned. Secretary HAMMOND, Michael Henry has been resigned. Secretary SHARLAND, Phillipa Ruth has been resigned. Secretary ACUMIST SECRETARIES LIMITED has been resigned. Director HAMMOND, Marjorie Rose has been resigned. Director SHARLAND, Nigel Ralph has been resigned. Director WHITE, Ian Francis has been resigned. Director WHITE, Pamela has been resigned. The company operates in "Event catering activities".


eatpure Key Finiance

LIABILITIES £19.43k
-70%
CASH £34.89k
-7%
TOTAL ASSETS £117.42k
+23%
All Financial Figures

Current Directors

Director
ALLEN, Brian James
Appointed Date: 30 September 2014
50 years old

Director
ALLEN, Georgina
Appointed Date: 01 April 2015
48 years old

Resigned Directors

Secretary
CAPELIN, Kirsti
Resigned: 30 September 2014
Appointed Date: 01 March 2001

Secretary
HAMMOND, Michael Henry
Resigned: 01 June 2000
Appointed Date: 01 September 1997

Secretary
SHARLAND, Phillipa Ruth
Resigned: 01 September 1997
Appointed Date: 01 September 1997

Secretary
ACUMIST SECRETARIES LIMITED
Resigned: 01 April 2001
Appointed Date: 01 June 2000

Director
HAMMOND, Marjorie Rose
Resigned: 01 April 2001
Appointed Date: 01 September 1997
78 years old

Director
SHARLAND, Nigel Ralph
Resigned: 01 September 1997
Appointed Date: 01 September 1997
62 years old

Director
WHITE, Ian Francis
Resigned: 30 September 2014
Appointed Date: 01 March 2004
62 years old

Director
WHITE, Pamela
Resigned: 30 September 2014
Appointed Date: 01 March 2001
73 years old

Persons With Significant Control

Mr Ian White
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela White
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian James Allen
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

EATPURE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
27 Jan 2016
Current accounting period extended from 28 February 2016 to 31 March 2016
28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
29 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

...
... and 68 more events
05 Sep 1997
Director resigned
05 Sep 1997
Secretary resigned
05 Sep 1997
New director appointed
05 Sep 1997
New secretary appointed
01 Sep 1997
Incorporation

EATPURE LIMITED Charges

28 May 2009
Debenture
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2008
Lease
Delivered: 3 September 2008
Status: Satisfied on 19 September 2014
Persons entitled: Nucleus Management Limited
Description: Sum of £1,271.91 together with any interest or further sums…