Cater Cover Service Limited

DataGardener
dissolved
Unknown

Cater Cover Service Limited

03746688Private Limited With Share Capital

The Old Brewhouse, 49-51 Brewhouse Hill, St. Albans, AL48AN
Incorporated

07/04/1999

Company Age

27 years

Directors

2

Employees

SIC Code

33120

Risk

not scored

Company Overview

Registration, classification & business activity

Cater Cover Service Limited (03746688) is a private limited with share capital incorporated on 07/04/1999 (27 years old) and registered in st. albans, AL48AN. The company operates under SIC code 33120 - repair of machinery.

Cater cover service limited is a machinery company based out of unit b2 - ivinghoe business centre blackburn road houghton regis, dunstable, united kingdom.

Private Limited With Share Capital
SIC: 33120
Unknown
Incorporated 07/04/1999
AL48AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:09-07-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-07-2024
Resolution
Category:Resolution
Date:22-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:04-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Legacy
Category:Mortgage
Date:01-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2013
Legacy
Category:Mortgage
Date:11-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Legacy
Category:Mortgage
Date:23-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2009
Legacy
Category:Annual Return
Date:06-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2008
Legacy
Category:Annual Return
Date:18-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2007
Legacy
Category:Annual Return
Date:19-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2006
Legacy
Category:Annual Return
Date:18-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2005
Legacy
Category:Annual Return
Date:25-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2004
Legacy
Category:Annual Return
Date:15-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2003
Legacy
Category:Annual Return
Date:31-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2002
Legacy
Category:Annual Return
Date:03-05-2002
Legacy
Category:Annual Return
Date:30-03-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-03-2001
Legacy
Category:Accounts
Date:20-03-2001
Legacy
Category:Address
Date:20-03-2001
Legacy
Category:Mortgage
Date:24-02-2001
Legacy
Category:Mortgage
Date:10-02-2001
Legacy
Category:Annual Return
Date:02-05-2000
Legacy
Category:Address
Date:21-04-1999
Legacy
Category:Officers
Date:21-04-1999
Legacy
Category:Officers
Date:21-04-1999
Legacy
Category:Officers
Date:21-04-1999
Legacy
Category:Officers
Date:21-04-1999
Incorporation Company
Category:Incorporation
Date:07-04-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date14/06/2024
Latest Accounts31/03/2024

Trading Addresses

2 Whitebeam Close, Silsoe, Bedford, Bedfordshire, MK454PW
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, AL48ANRegistered

Contact