B2B Catering Ltd is a private limited company. Located at Merlin House, Brunel Rd, Theale RG7 4AB, the above-mentioned 4 years old enterprise was incorporated on 2019-09-23 and is categorised as "unlicensed restaurants and cafes" (SIC code: 56102).
About
Name: B2b Catering Ltd
Number: 12222867
Incorporation date: 2019-09-23
End of financial year: 30 September
Address:
Merlin House
Brunel Rd
Theale
RG7 4AB
SIC code:
56102 - Unlicensed restaurants and cafes
Company staff
People with significant control
Liam W.
23 September 2019 - 1 January 2022
Nature of control:
25-50% voting rights
25-50% shares
Nicholas D.
23 September 2019 - 1 June 2021
Nature of control:
25-50% voting rights
25-50% shares
The date for B2B Catering Ltd confirmation statement filing is 2021-11-06. The most current confirmation statement was sent on 2020-10-23. The target date for the next annual accounts filing is 23 June 2021.
2 persons of significant control are listed in the official register, namely: Liam W. that has 1/2 or less of shares, 1/2 or less of voting rights. Nicholas D. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
New registered office address Merlin House Brunel Rd Theale Berkshire RG7 4AB. Change occurred on Sunday 10th July 2022. Company's previous address: Merlin House Brunel Rd Theale RG7 4AB England.
filed on: 10th, July 2022
| address
Free Download
(1 page)
Type
Free download
AD01
New registered office address Merlin House Brunel Rd Theale Berkshire RG7 4AB. Change occurred on Sunday 10th July 2022. Company's previous address: Merlin House Brunel Rd Theale RG7 4AB England.
filed on: 10th, July 2022
| address
Free Download
(1 page)
AD01
New registered office address Merlin House Brunel Rd Theale RG7 4AB. Change occurred on Sunday 10th July 2022. Company's previous address: Fusion Deli 2 Northcroft Lane Newbury RG14 1BS England.
filed on: 10th, July 2022
| address
Free Download
(1 page)
TM01
Director's appointment was terminated on Saturday 1st January 2022
filed on: 7th, July 2022
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Saturday 1st January 2022
filed on: 7th, July 2022
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment was terminated on Wednesday 1st September 2021
filed on: 10th, September 2021
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Tuesday 1st June 2021
filed on: 10th, September 2021
| persons with significant control
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
Free Download
(1 page)
AD01
New registered office address Fusion Deli 2 Northcroft Lane Newbury RG14 1BS. Change occurred on Monday 10th May 2021. Company's previous address: Merlin House Brunel Road Theale Reading RG7 4AB England.
filed on: 10th, May 2021
| address
Free Download
(1 page)
AP01
New director appointment on Monday 23rd September 2019.
filed on: 23rd, October 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Friday 23rd October 2020
filed on: 23rd, October 2020
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 23rd, September 2019
| incorporation