About

Registered Number: 03198313
Date of Incorporation: 14/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: 162 Hampton Road, Birkdale, Southport, Merseyside, PR8 5DL

 

Seafront Catering Services Ltd was setup in 1996. Seafront Catering Services Ltd has 4 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLCLOUGH, Paul Thomas William 07 March 1997 07 May 1997 1
SZOSTAK, Christina Maria 07 February 1999 19 May 2003 1
SZOSTAK, Ian Philip 03 March 2000 19 May 2003 1
SZOSTAK, Julian Philip 14 May 1996 07 March 1997 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 16 July 2017
PSC01 - N/A 16 July 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 09 February 2014
TM01 - Termination of appointment of director 09 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 06 July 2007
AAMD - Amended Accounts 23 March 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 04 September 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
363s - Annual Return 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 28 July 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 08 June 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 02 June 1998
363s - Annual Return 16 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288 - N/A 31 July 1996
288 - N/A 31 July 1996
287 - Change in situation or address of Registered Office 31 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1996
225 - Change of Accounting Reference Date 15 July 1996
287 - Change in situation or address of Registered Office 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
NEWINC - New incorporation documents 14 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.