About

Registered Number: 01771601
Date of Incorporation: 21/11/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: 114 Clydesdale Place, Moss Side Industrial Estate, Leyland, Preston, PR26 7QS

 

Tak Fat Catering Supplies Ltd was registered on 21 November 1983 with its registered office in Leyland, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Ritchie, Stephen Thomas, Higginbottom, Laura Natividade, Mills, Yvonne Louisa, Ritchie, Michael Laurence, Tsoi, Monita Wai Yee are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, Stephen Thomas N/A - 1
HIGGINBOTTOM, Laura Natividade 17 October 1994 30 April 2010 1
MILLS, Yvonne Louisa 17 October 1994 17 November 2010 1
RITCHIE, Michael Laurence N/A 30 April 2008 1
TSOI, Monita Wai Yee 17 October 1994 17 November 2010 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 05 May 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 22 April 2002
225 - Change of Accounting Reference Date 03 December 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 20 May 1997
225 - Change of Accounting Reference Date 17 September 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 16 May 1995
287 - Change in situation or address of Registered Office 04 May 1995
AA - Annual Accounts 03 May 1995
288 - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
AA - Annual Accounts 17 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1994
363s - Annual Return 25 April 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 12 May 1992
AA - Annual Accounts 29 April 1992
AA - Annual Accounts 29 June 1991
363a - Annual Return 08 May 1991
363 - Annual Return 27 April 1990
287 - Change in situation or address of Registered Office 24 April 1990
AA - Annual Accounts 18 April 1990
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
NEWINC - New incorporation documents 21 November 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.