You are here: bizstats.co.uk > a-z index > P list > PI list

Piquant Caterers Limited PORZ AVENUE, DUNSTABLE


Founded in 1980, Piquant Caterers, classified under reg no. 01504855 is an active company. Currently registered at Whitbread Court LU5 5XE, Porz Avenue, Dunstable the company has been in the business for 44 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on March 3, 2022.

The company has one director. Daren L., appointed on 12 November 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Piquant Caterers Limited Address / Contact

Office Address Whitbread Court
Office Address2 Houghton Hall Business Park
Town Porz Avenue, Dunstable
Post code LU5 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01504855
Date of Incorporation Mon, 30th Jun 1980
Industry Non-trading company
End of financial Year 28th February
Company age 44 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 12 November 2015

Whitbread Directiors 1 Limited

Position: Corporate Director

Appointed: 12 November 2015

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 12 November 2015

Daren L.

Position: Director

Appointed: 12 November 2015

Daren L.

Position: Secretary

Appointed: 30 January 2004

Resigned: 12 November 2015

Stuart W.

Position: Secretary

Appointed: 02 February 2003

Resigned: 08 September 2005

Russell F.

Position: Director

Appointed: 22 January 2003

Resigned: 12 November 2015

Elizabeth T.

Position: Secretary

Appointed: 25 September 2002

Resigned: 30 January 2004

Maria B.

Position: Secretary

Appointed: 13 February 1998

Resigned: 25 September 2002

Simon B.

Position: Director

Appointed: 15 May 1995

Resigned: 12 November 2015

Michael H.

Position: Director

Appointed: 30 April 1992

Resigned: 28 February 1997

Christopher W.

Position: Director

Appointed: 30 April 1992

Resigned: 30 September 2004

Nicola F.

Position: Secretary

Appointed: 30 April 1992

Resigned: 13 February 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Whitbread Group Plc from Dunstable, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Whitbread Group Plc

Whitbread Court Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00029423
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts made up to March 2, 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements