Regalstar Catering Limited

General information

Name:

Regalstar Catering Ltd

Office Address:

Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton CB3 0QH Cambridge

Number: 03788693

Incorporation date: 1999-06-14

End of financial year: 01 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Regalstar Catering was registered on Mon, 14th Jun 1999 as a Private Limited Company. This firm's registered office can be contacted at Cambridge on Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton. In case you want to contact this firm by post, the zip code is CB3 0QH. The official reg. no. for Regalstar Catering Limited is 03788693. This firm's classified under the NACE and SIC code 56101 meaning Licensed restaurants. Regalstar Catering Ltd released its latest accounts for the financial year up to 2022-06-30. Its most recent confirmation statement was filed on 2023-06-14.

The company's trademark number is UK00003036023. They applied for it on 2013/12/23 and their IPO published it in the journal number 2014-005.

As stated, this particular firm was created in June 1999 and has so far been presided over by two directors. In order to support the directors in their duties, this particular firm has been utilizing the expertise of Ling P. as a secretary for the last 25 years.

Trade marks

Trademark UK00003036023
Trademark image:Trademark UK00003036023 image
Status:Application Published
Filing date:2013-12-23
Owner name:Regal Star Catering Limited
Owner address:C/O Staffords CPC1 Capital Park, Fulbourn, United Kingdom, CB21 5XE

Financial data based on annual reports

Company staff

Ling P.

Role: Director

Appointed: 20 December 1999

Latest update: 19 December 2023

Ling P.

Role: Secretary

Appointed: 14 June 1999

Latest update: 19 December 2023

Franck P.

Role: Director

Appointed: 14 June 1999

Latest update: 19 December 2023

People with significant control

Executives who have control over the firm are as follows: Lingling P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Franck P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lingling P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Franck P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 01 April 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 4 July 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 July 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2013

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2014

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2015

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2016

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
24
Company Age

Similar companies nearby

Closest companies