Company Information for D & T CATERING REMOVALS LIMITED
C/O RPGCC, 40 GRACECHURCH STREET, LONDON, EC3V 0BT,
|
Company Registration Number
05488893
Private Limited Company
Active |
Company Name | |
---|---|
D & T CATERING REMOVALS LIMITED | |
Legal Registered Office | |
C/O RPGCC 40 GRACECHURCH STREET LONDON EC3V 0BT Other companies in EC2A | |
Company Number | 05488893 | |
---|---|---|
Company ID Number | 05488893 | |
Date formed | 2005-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 12:27:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
C & P COMPANY SECRETARIES LIMITED |
||
TONY COVEVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH JOHN CHAPMAN |
Director | ||
TONY COVEVA |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERAGICS LIMITED | Company Secretary | 2007-12-21 | CURRENT | 2007-10-25 | Dissolved 2017-04-24 | |
GAMESTART LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2016-01-12 | |
E.G. LAYCOCK & SONS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1953-12-24 | Active | |
RUTLAND CUTLERY CO.LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1970-11-26 | Active | |
THE EXCHANGE GROUP LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Dissolved 2014-03-04 | |
ALCHAR LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
GUBO LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2015-08-18 | |
EGL AUTOPROPERTY LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Active - Proposal to Strike off | |
BOX OFFICE PRODUCTIONS LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active | |
SHIPS LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
STROMBOLI FARM LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
NORMANNA BLOODSTOCK LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
SMTP EMAIL LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-07 | Dissolved 2014-09-09 | |
EVERWISE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-02-21 | Active | |
NEXTRA LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Dissolved 2016-03-15 | |
EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-18 | Dissolved 2017-04-24 | |
AGENTVISION LIMITED | Company Secretary | 2005-07-07 | CURRENT | 1991-10-24 | Active | |
EMISSIONS TRADING CORPORATION LIMITED | Company Secretary | 2005-06-17 | CURRENT | 2005-06-17 | Dissolved 2015-02-03 | |
YACHT MANAGEMENT LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2000-07-13 | Active | |
FIRENEXT LIMITED | Company Secretary | 2004-10-15 | CURRENT | 1986-03-24 | Active - Proposal to Strike off | |
TARGAFEN LIMITED | Company Secretary | 2004-09-13 | CURRENT | 1983-10-24 | Active | |
QUEENSWAY LAUNDERMAT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1964-03-09 | Active | |
ONBUILD LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-06-21 | Liquidation | |
UNIQUESALE LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2004-06-08 | Active | |
MERCHANT VENTURES LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2003-01-21 | Active - Proposal to Strike off | |
FUNCTIONAL INTELLIGENT TRAINING LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
NEWSITEM LIMITED | Company Secretary | 2003-01-21 | CURRENT | 2003-01-10 | Active | |
GREEN CONCERN CO. LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-11-04 | Dissolved 2018-04-17 | |
NAMIAD COMPANY LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1994-09-29 | Dissolved 2015-01-13 | |
ERA GLOBAL MANAGEMENT LTD | Company Secretary | 2002-07-15 | CURRENT | 2002-05-10 | Dissolved 2018-02-06 | |
CLASSICSTYLE LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-08 | Liquidation | |
MATTHEWS(BLACKFRIARS)INVESTMENT CO LIMITED | Company Secretary | 2002-03-20 | CURRENT | 1957-08-09 | Active | |
NATURAL RESOURCES INVEST LIMITED | Company Secretary | 2001-08-02 | CURRENT | 2001-08-02 | Active | |
HEALTHCARE INTERNATIONAL LIMITED | Company Secretary | 2001-07-20 | CURRENT | 1992-02-28 | Active - Proposal to Strike off | |
WILSON STREET NOMINEES LIMITED | Company Secretary | 2001-05-11 | CURRENT | 2001-05-11 | Active | |
INTER-DEVELOPMENT CONSULTANTS LIMITED | Company Secretary | 2001-04-10 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
FLYING HORSE INVESTMENTS LIMITED | Company Secretary | 2001-01-30 | CURRENT | 2000-12-19 | Active | |
DEL CREDERE INTERNATIONAL LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-08-01 | Dissolved 2015-06-30 | |
OIL AND CHEMICAL TECHNOLOGY LIMITED | Company Secretary | 2000-08-20 | CURRENT | 1997-03-20 | Active | |
EVENCOM LIMITED | Company Secretary | 2000-06-14 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
DI GROUP HOLDINGS LIMITED | Company Secretary | 2000-03-31 | CURRENT | 2000-02-21 | Active | |
L - TECH LIMITED | Company Secretary | 2000-03-10 | CURRENT | 1987-12-14 | Active | |
INWITAX INVESTMENTS LIMITED | Company Secretary | 1998-12-15 | CURRENT | 1998-12-15 | Active - Proposal to Strike off | |
ERTIS UK LIMITED | Company Secretary | 1998-10-30 | CURRENT | 1995-07-12 | Active | |
R.H.M. OUTHWAITE (UNDERWRITING AGENCIES) LIMITED | Company Secretary | 1998-04-29 | CURRENT | 1974-08-15 | Dissolved 2014-01-21 | |
NEWDOOR LIMITED | Company Secretary | 1995-10-13 | CURRENT | 1995-09-28 | Dissolved 2015-02-10 | |
COVEVA GROUP LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
FROGCHEM LIMITED | Director | 2014-01-01 | CURRENT | 2012-07-20 | Active | |
KROVA LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/21 FROM 62 Wilson Street London EC2A 2BU | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of C & P Company Secretaries Limited on 2019-06-10 | |
TM02 | Termination of appointment of C & P Company Secretaries Limited on 2019-06-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TONY COVEVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN CHAPMAN | |
AAMD | Amended dormat accounts made up to 2015-06-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH JOHN CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY COVEVA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Tony Bajrami on 2011-01-01 | |
CH01 | Director's details changed for Halil Bajrami on 2011-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HALIL BAJRAMI / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & P COMPANY SECRETARIES LIMITED / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D & T CATERING REMOVALS LIMITED
Cash Bank In Hand | 2012-07-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-07-01 | £ 1 |
Debtors and other cash assets
D & T CATERING REMOVALS LIMITED owns 1 domain names.
coveva.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as D & T CATERING REMOVALS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |