Mcturk Catering Supplies Limited

General information

Name:

Mcturk Catering Supplies Ltd

Office Address:

45 Leopold Street DE1 2HF Derby

Number: 02910171

Incorporation date: 1994-03-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

02910171 is a reg. no. for Mcturk Catering Supplies Limited. This company was registered as a Private Limited Company on 1994-03-18. This company has existed in this business for 30 years. This company could be found at 45 Leopold Street in Derby. The company's zip code assigned to this location is DE1 2HF. The company's SIC code is 10110 - Processing and preserving of meat. 2023-01-31 is the last time when the accounts were reported.

The trademark of Mcturk Catering Supplies is "McTurks". It was submitted in June, 2016 and its registration process was finalised by Intellectual Property Office in September, 2016. The company will use their trademark untill June, 2026.

Right now, this business is overseen by one director: Tanveer H., who was assigned to lead the company in 2020. Since 2019-03-21 Faisal H., had been responsible for a variety of tasks within this business until the resignation in September 2020. In addition another director, namely Kamran S. resigned in 2016.

Trade marks

Trademark UK00003168732
Trademark image:-
Trademark name:McTurks
Status:Registered
Filing date:2016-06-09
Date of entry in register:2016-09-16
Renewal date:2026-06-09
Owner name:McTurk Catering supplies Limited
Owner address:37 Normanton Road, derby, United Kingdom, DE1 2GJ

Financial data based on annual reports

Company staff

Tanveer H.

Role: Director

Appointed: 28 September 2020

Latest update: 27 February 2024

People with significant control

Tanveer H. is the individual who has control over this firm and has 1/2 or less of voting rights.

Tanveer H.
Notified on 28 September 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
Sajawal H.
Notified on 18 March 2017
Ceased on 28 September 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 21 October 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 20 October 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st January 2020 (AA)
filed on: 19th, November 2020
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

134 Holcombe Street

Post code:

DE23 8JB

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 10110 : Processing and preserving of meat
30
Company Age

Closest Companies - by postcode