About

Registered Number: 03701536
Date of Incorporation: 26/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 20 Middlewich Road, Byley, Middlewich, Cheshire, CW10 9NX

 

Athena Catering Hire Ltd was founded on 26 January 1999, it's status at Companies House is "Active". The companies directors are listed as Spooner, Nicholas Blair, Billings, Robert John, Spooner, Blair Johnston at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPOONER, Nicholas Blair 02 August 2002 - 1
BILLINGS, Robert John 01 February 1999 06 December 2019 1
SPOONER, Blair Johnston 01 February 1999 02 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
SH06 - Notice of cancellation of shares 21 July 2020
SH03 - Return of purchase of own shares 14 July 2020
TM02 - Termination of appointment of secretary 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
PSC07 - N/A 13 March 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 18 August 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 18 October 2001
225 - Change of Accounting Reference Date 15 October 2001
363s - Annual Return 09 February 2001
395 - Particulars of a mortgage or charge 08 December 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 09 February 2000
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
287 - Change in situation or address of Registered Office 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.