Main Event Catering Limited

General information

Name:

Main Event Catering Ltd

Office Address:

Lower Cowsden Farm Upton Snodsbury WR7 4NY Worcestershire

Number: 02704314

Incorporation date: 1992-04-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.maineventcatering.com

Description

Data updated on:

This firm called Main Event Catering was established on 1992-04-07 as a Private Limited Company. This business's headquarters may be contacted at Worcestershire on Lower Cowsden Farm, Upton Snodsbury. In case you want to contact the company by mail, its postal code is WR7 4NY. The company registration number for Main Event Catering Limited is 02704314. This business's classified under the NACE and SIC code 56210, that means Event catering activities. The firm's most recent financial reports were submitted for the period up to Saturday 31st December 2022 and the most current annual confirmation statement was released on Wednesday 31st May 2023.

The company operates in Takeaway/sandwich shop, Hospitals/Childcare/Caring Premises and Other catering premises. Its FHRSID is WD/572. It reports to Wychavon and its last food inspection was carried out on 2022/01/29 in Lower Cowsden Farm, Edwards Bridge Lane, WR7 4NY. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Main Event Catering Ltd is a small-sized vehicle operator with the licence number OD0258346. The firm has one transport operating centre in the country. In their subsidiary in Worcester on Upton Snodsbury, 6 machines and 2 trailers are available.

William B., Michael B. and Geraldine B. are listed as enterprise's directors and have been expanding the company for 6 years. In addition, the managing director's tasks are often helped with by a secretary - Michael B., who was officially appointed by the company in April 1992.

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 22 May 2018

Latest update: 29 February 2024

Michael B.

Role: Director

Appointed: 07 April 1992

Latest update: 29 February 2024

Michael B.

Role: Secretary

Appointed: 07 April 1992

Latest update: 29 February 2024

Geraldine B.

Role: Director

Appointed: 07 April 1992

Latest update: 29 February 2024

People with significant control

Michael B. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Ceased on 17 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geraldine B.
Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 July 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 11 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 April 2013
Annual Accounts 22 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 April 2014

Main Event Catering / Goodwood Organic food hygiene ratings

Takeaway/sandwich shop address

Address

Lower Cowsden Farm, Edwards Bridge Lane, Upton Snodsbury, Worcestershire

County

Worcestershire

District

West Midlands

State

England

Post code

WR7 4NY

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Hospitals/Childcare/Caring Premises address

Address

78 Harold Road, Margate, Kent, Worcestershire

Suburb

Cliftonville

City

Thanet

County

Kent

District

South East

State

England

Post code

CT9 2HS

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Other catering premises address

Address

Lower Cowsden Farm, Lower Cowsden, Upton Snodsbury, Worcestershire

Post code

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Company Vehicle Operator Data

Lower Cowsden Farm

Address

Upton Snodsbury

City

Worcester

Postal code

WR7 4NY

No. of Vehicles

6

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Ballard Dale Syree Watson Llp

Address:

Kingswood Road Hampton Lovett Droitwich Spa

Post code:

WR9 0QH

City / Town:

Worcestershire

Accountant/Auditor,
2015 - 2014

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett Droitwich

Post code:

WR9 0QH

City / Town:

Worcestershire

Accountant/Auditor,
2012

Name:

Ballard Dale Syree Watson Llp

Address:

Kingswood Road Hampton Lovett Droitwich Spa

Post code:

WR9 0QH

City / Town:

Worcestershire

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
32
Company Age

Similar companies nearby

Closest companies