Mitie Catering Services Limited

DataGardener
mitie catering services limited
live
Small

Mitie Catering Services Limited

02505731Private Limited With Share Capital

Level 12, The Shard, 32 London Bridge Stre, London, SE19SG
Incorporated

24/05/1990

Company Age

35 years

Directors

4

Employees

SIC Code

56210

Risk

low risk

Company Overview

Registration, classification & business activity

Mitie Catering Services Limited (02505731) is a private limited with share capital incorporated on 24/05/1990 (35 years old) and registered in london, SE19SG. The company operates under SIC code 56210 and is classified as Small.

Mitie catering services limited is an events services company based out of 1 harlequin office park, fieldfare emersons green, bristol, united kingdom.

Private Limited With Share Capital
SIC: 56210
Small
Incorporated 24/05/1990
SE19SG

Financial Overview

Total Assets

£9.15M

Liabilities

£3.44M

Net Assets

£5.70M

Turnover

£4.24M

Cash

£353.0K

Key Metrics

4

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:04-02-2025
Memorandum Articles
Category:Incorporation
Date:04-02-2025
Resolution
Category:Resolution
Date:04-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2020
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:08-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2020
Resolution
Category:Resolution
Date:02-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-05-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-05-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2019
Memorandum Articles
Category:Incorporation
Date:26-06-2018
Resolution
Category:Resolution
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Termination Director Company
Category:Officers
Date:21-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Miscellaneous
Category:Miscellaneous
Date:22-02-2015
Auditors Resignation Company
Category:Auditors
Date:12-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:19-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:19-03-2014
Termination Secretary Company With Name
Category:Officers
Date:19-03-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

3 Bridge Street, Maidenhead, Berkshire, SL68LR
46A High Street, Heathfield, East Sussex, TN218HS
Aylesbury Police Station, Walton Gro, Wendover Road, Aylesbury, Buckinghamshire, HP217LA
Baldwin House, 38 St Aldates, Oxford, Oxfordshire, OX11BN
Bellwood C P Inf School Furfield Cl, Maidstone, Kent, ME159JR

Contact

01384453743
autographfood.co.uk
Level 12, The Shard, 32 London Bridge Stre, London, SE19SG