Company NameHot 'N' Tasty Catering Ltd
DirectorOwen Anthony Bibb
Company StatusActive
Company Number05082113
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameOwen Anthony Bibb
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(3 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme Caravan Site
42d Collingham Street
Cheetham Hill
Manchester
M8 8RQ
Secretary NameKelly Rachel Bibb
NationalityBritish
StatusResigned
Appointed26 March 2004(3 days after company formation)
Appointment Duration19 years, 7 months (resigned 15 November 2023)
RoleCompany Director
Correspondence AddressFairholme Caravan Site
42d Collingham Street
Cheetham Hill
Manchester
M8 8RQ
Director NameMrs Kelly Rachel Bibb
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(1 year, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 November 2023)
RoleCatering Manageres
Country of ResidenceEngland
Correspondence Address42d Collingham Street
Cheetham Hill
Manchester
Lancashire
M8 8RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Bright Ideas Accounting Ltd 80 Ashton Road
Denton
Manchester
M34 3JF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kelly Rachel Bibb
50.00%
Ordinary
1 at £1Owen Anthony Bibb
50.00%
Ordinary

Financials

Year2014
Net Worth-£723
Cash£23
Current Liabilities£5,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

4 June 2020Registered office address changed from 53 Albion Road New Mills High Peak Derbyshire SK22 3EX England to Charter House 33 Greek Street Stockport SK3 8AX on 4 June 2020 (1 page)
7 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 53 Albion Road New Mills High Peak Derbyshire SK22 3EX on 10 May 2019 (1 page)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 September 2018Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 25 September 2018 (1 page)
26 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Kelly Rachel Bibb on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Owen Anthony Bibb on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Owen Anthony Bibb on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Kelly Rachel Bibb on 31 March 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 23/03/08; full list of members (4 pages)
25 March 2008Return made up to 23/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 23/03/06; full list of members (2 pages)
11 April 2006Return made up to 23/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Ad 12/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2006Ad 12/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
12 May 2005Return made up to 23/03/05; full list of members (2 pages)
12 May 2005Return made up to 23/03/05; full list of members (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
23 March 2004Incorporation (9 pages)
23 March 2004Incorporation (9 pages)