Harrods Caterers (ecclesfield) Limited

General information

Name:

Harrods Caterers (ecclesfield) Ltd

Office Address:

4th Floor Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 06963265

Incorporation date: 2009-07-15

Dissolution date: 2023-08-04

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Sheffield registered with number: 06963265. The firm was started in the year 2009. The headquarters of this firm was situated at 4th Floor Fountain Precinct Leopold Street. The postal code is S1 2JA. This enterprise was officially closed in 2023, which means it had been in business for fourteen years.

The executives were: Pauline H. chosen to lead the company in 2009 and Roger H. chosen to lead the company in 2009.

Executives who controlled the firm include: Pauline H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Roger H. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Pauline H.

Role: Director

Appointed: 15 July 2009

Latest update: 2 February 2024

Pauline H.

Role: Secretary

Appointed: 15 July 2009

Latest update: 2 February 2024

Roger H.

Role: Director

Appointed: 15 July 2009

Latest update: 2 February 2024

People with significant control

Pauline H.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Roger H.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 29 July 2021
Confirmation statement last made up date 15 July 2020
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 30 April 2014
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2021-03-15 (AD01)
filed on: 15th, March 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 56210 : Event catering activities
14
Company Age

Closest Companies - by postcode