Panini's Catering Ltd

General information

Name:

Panini's Catering Limited

Office Address:

1st Floor North Anchor Court Keen Road CF24 5JW Cardiff

Number: 04885262

Incorporation date: 2003-09-02

Dissolution date: 2021-08-05

End of financial year: 26 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the year of the start of Panini's Catering Ltd, the firm which was located at 1st Floor North Anchor Court, Keen Road in Cardiff. It was started on 2003-09-02. The firm reg. no. was 04885262 and the postal code was CF24 5JW. This firm had existed on the market for approximately 18 years until 2021-08-05.

The directors were as follow: Adrian R. appointed in 2016 in September and Geraldine O. appointed 21 years ago.

Executives who controlled the firm include: Adrian R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Geraldine O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Adrian R.

Role: Director

Appointed: 30 September 2016

Latest update: 16 March 2024

Geraldine O.

Role: Director

Appointed: 02 September 2003

Latest update: 16 March 2024

People with significant control

Adrian R.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geraldine O.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 June 2016
Account last made up date 30 September 2014
Confirmation statement next due date 01 September 2017
Confirmation statement last made up date 18 August 2016
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 29 September 2013
Date Approval Accounts 26 November 2014
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 29 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 February 2016
Annual Accounts 18 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
New registered office address 1st Floor North Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW. Change occurred on 2017-03-15. Company's previous address: Llanover House, Llanover Road Pontypridd Mid Glamorgan CF37 4LB. (AD01)
filed on: 15th, March 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Llanover House Llanover Road

Post code:

CF37 4DY

City / Town:

Pontypridd

HQ address,
2013

Address:

Llanover House Llanover Road

Post code:

CF37 4DY

City / Town:

Pontypridd

HQ address,
2014

Address:

Llanover House, Llanover Road

Post code:

CF37 4LB

City / Town:

Pontypridd

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
17
Company Age

Similar companies nearby

Closest companies