Company NameMk Catering Ne Limited
DirectorMatthew James Daniel
Company StatusActive
Company Number07725158
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Matthew James Daniel
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressWorkshop 2 John Buddle Work Village
Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMr Kristopher John Wood
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressOffice 24 Greensfield Business Centre
Mulgrave Terrace
Gateshead
Tyne And Wear
NE8 1PQ

Contact

Websitewww.catering-northeast.co.uk/
Telephone01642 309330
Telephone regionMiddlesbrough

Location

Registered AddressWorkshop 2 John Buddle Work Village
Buddle Road
Newcastle Upon Tyne
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Matthew Daniel
100.00%
Ordinary

Financials

Year2014
Net Worth£24,178
Cash£37,854
Current Liabilities£23,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
12 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 August 2021 (10 pages)
3 November 2021Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
25 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 January 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 31 August 2018 (12 pages)
8 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 April 2016Registered office address changed from Office 24 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ to Workshop 2 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Office 24 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ to Workshop 2 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 11 April 2016 (1 page)
25 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 10
(3 pages)
25 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 10
(3 pages)
25 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 10
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10
(3 pages)
7 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10
(3 pages)
7 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 August 2013Termination of appointment of Kristopher Wood as a director (1 page)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(3 pages)
19 August 2013Termination of appointment of Kristopher Wood as a director (1 page)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(3 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
28 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10
(4 pages)
28 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10
(4 pages)
28 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10
(4 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)