Active
Company Information for MARCANTONIO CATERING LIMITED
THE PARLOUR AT BLAGDON BLAGDON SMITHY, OLD GREAT NORTH ROAD, NEWCASTLE UPON TYNE, NE13 6DQ,
|
Company Registration Number
07983195
Private Limited Company
Active |
Company Name | |
---|---|
MARCANTONIO CATERING LIMITED | |
Legal Registered Office | |
THE PARLOUR AT BLAGDON BLAGDON SMITHY OLD GREAT NORTH ROAD NEWCASTLE UPON TYNE NE13 6DQ Other companies in DH3 | |
Company Number | 07983195 | |
---|---|---|
Company ID Number | 07983195 | |
Date formed | 2012-03-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 08:22:57 |
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 |
---|---|---|
NIGEL EDWARD MARCANTONIO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PARLOUR AT BLAGDON LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2018-07-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Amended account full exemption | ||
Compulsory strike-off action has been discontinued | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES | |
RP04CS01 | ||
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2023. | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 04/07/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079831950001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079831950002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079831950001 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/13 TO 31/03/14 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/10/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nigel Edward Marcantonio on 2013-03-22 | |
AP01 | DIRECTOR APPOINTED NIGEL EDWARD MARCANTONIO | |
SH01 | 09/03/12 STATEMENT OF CAPITAL GBP 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRIAN GLOVER |
|
|
|
|
|
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 MARCANTONIO CATERING LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MARCANTONIO CATERING 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. |