About

Registered Number: 04302830
Date of Incorporation: 11/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Queensgate House 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

 

Based in Harrogate in North Yorkshire, King's Catering Company Ltd was founded on 11 October 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. King, Ian Jonathan, King, Patricia Mary are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Ian Jonathan 11 October 2001 - 1
KING, Patricia Mary 11 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AD04 - Change of location of company records to the registered office 22 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 07 September 2011
AD01 - Change of registered office address 27 May 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 22 September 2010
AD01 - Change of registered office address 31 January 2010
AR01 - Annual Return 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 06 November 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 06 November 2008
353a - Register of members in non-legible form 06 November 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 24 October 2007
353a - Register of members in non-legible form 23 October 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 22 June 2005
363a - Annual Return 22 October 2004
AA - Annual Accounts 09 June 2004
225 - Change of Accounting Reference Date 19 December 2003
AA - Annual Accounts 12 November 2003
363a - Annual Return 23 October 2003
363a - Annual Return 15 October 2002
395 - Particulars of a mortgage or charge 08 June 2002
287 - Change in situation or address of Registered Office 21 May 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
353a - Register of members in non-legible form 03 December 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 03 December 2001
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 03 December 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
287 - Change in situation or address of Registered Office 23 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.