Eatwell Catering Contractors (norwich) Limited

General information

Name:

Eatwell Catering Contractors (norwich) Ltd

Office Address:

Hollyhocks Church Road Yelverton NR14 7PB Norwich

Number: 01040618

Incorporation date: 1972-01-31

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eatwell Catering Contractors (norwich) began its operations in the year 1972 as a Private Limited Company registered with number: 01040618. This particular business has been prospering for fifty two years and the present status is active. This company's headquarters is based in Norwich at Hollyhocks Church Road. You can also find the company by the area code of NR14 7PB. This business's Standard Industrial Classification Code is 56101 and has the NACE code: Licensed restaurants. The most recent filed accounts documents cover the period up to 2023/01/31 and the most recent confirmation statement was filed on 2023/04/18.

Regarding this particular firm, the full extent of director's duties have so far been done by Alan F. who was assigned to lead the company on 1991-04-18. The firm had been overseen by Sandra F. up until 2002-11-08. To help the directors in their tasks, the abovementioned firm has been utilizing the expertise of Janice P. as a secretary since the appointment on 2003-05-08.

Financial data based on annual reports

Company staff

Janice P.

Role: Secretary

Appointed: 08 May 2003

Latest update: 24 February 2024

Alan F.

Role: Director

Appointed: 18 April 1991

Latest update: 24 February 2024

People with significant control

Alan F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alan F.
Notified on 19 April 2016
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 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 21 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 10 October 2013
Annual Accounts 8 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 8 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 26 October 2016
Date Approval Accounts 26 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on January 31, 2023 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Beechwood House 26 Lime Tree Road

Post code:

NR2 2NQ

City / Town:

Norwich

HQ address,
2014

Address:

Beechwood House 26 Lime Tree Road

Post code:

NR2 2NQ

City / Town:

Norwich

HQ address,
2015

Address:

Beechwood House 26 Lime Tree Road

Post code:

NR2 2NQ

City / Town:

Norwich

HQ address,
2016

Address:

Beechwood House 26 Lime Tree Road

Post code:

NR2 2NQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
  • 46390 :
  • 46341 : Wholesale of fruit and vegetable juices, mineral water and soft drinks
52
Company Age

Closest Companies - by postcode