Caterers Supplies Limited

General information

Name:

Caterers Supplies Ltd

Office Address:

Lumaneri House Blythe Gate Blythe Valley Park B90 8AH Solihull

Number: 04597924

Incorporation date: 2002-11-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caterers Supplies has been operating in this business field for at least 22 years. Registered under no. 04597924, it operates as a Private Limited Company. You may find the headquarters of this firm during its opening hours at the following location: Lumaneri House Blythe Gate Blythe Valley Park, B90 8AH Solihull. The company's SIC and NACE codes are 96090, that means Other service activities not elsewhere classified. The firm's most recent accounts were submitted for the period up to 2023-03-31 and the most recent confirmation statement was submitted on 2022-11-08.

3 transactions have been registered in 2014 with a sum total of £8,864. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c and Input Vat.

According to this specific company's directors directory, since 2002 there have been four directors to name just a few: Paul M., Steven M. and Brian M.. In order to help the directors in their tasks, this particular firm has been utilizing the skills of Brian M. as a secretary since 2002.

Financial data based on annual reports

Company staff

Brian M.

Role: Secretary

Appointed: 03 December 2002

Latest update: 4 February 2024

Paul M.

Role: Director

Appointed: 03 December 2002

Latest update: 4 February 2024

Steven M.

Role: Director

Appointed: 03 December 2002

Latest update: 4 February 2024

Brian M.

Role: Director

Appointed: 03 December 2002

Latest update: 4 February 2024

Janet M.

Role: Director

Appointed: 03 December 2002

Latest update: 4 February 2024

People with significant control

Brian M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Brian M.
Notified on 5 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 September 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 19 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 7th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2016

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 3 £ 8 864.05
2014-06-27 5100025344 £ 5 730.06 Goods Received/invoice Rec'd A/c
2014-06-27 5100025345 £ 1 987.98 Goods Received/invoice Rec'd A/c
2014-06-27 5100025344 £ 1 146.01 Input Vat

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode