Pertemps Network Catering Limited WARWICKSHIRE


Pertemps Network Catering started in year 1992 as Private Limited Company with registration number 02727140. The Pertemps Network Catering company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Warwickshire at Meriden Hall, Main Road. Postal code: CV7 7PT. Since November 27, 2014 Pertemps Network Catering Limited is no longer carrying the name Network Catering.

At present there are 4 directors in the the company, namely Stephen M., Carmen W. and Helen S. and others. In addition one secretary - Nigel D. - is with the firm. 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.

Pertemps Network Catering Limited Address / Contact

Office Address Meriden Hall, Main Road
Office Address2 Meriden
Town Warwickshire
Post code CV7 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02727140
Date of Incorporation Tue, 30th Jun 1992
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Stephen M.

Position: Director

Appointed: 26 July 2022

Carmen W.

Position: Director

Appointed: 26 July 2022

Helen S.

Position: Director

Appointed: 22 January 2019

Daniel B.

Position: Director

Appointed: 22 January 2019

Nigel D.

Position: Secretary

Appointed: 24 May 2007

Valerie R.

Position: Director

Resigned: 20 December 2016

Glyn D.

Position: Director

Appointed: 21 February 2018

Resigned: 31 January 2020

Paul D.

Position: Director

Appointed: 08 October 2008

Resigned: 26 July 2022

Paul D.

Position: Director

Appointed: 09 January 2008

Resigned: 26 June 2008

Jonathon S.

Position: Director

Appointed: 24 May 2007

Resigned: 15 July 2022

Gail M.

Position: Director

Appointed: 30 July 1992

Resigned: 23 March 2011

Valerie R.

Position: Secretary

Appointed: 30 July 1992

Resigned: 24 May 2007

Jacqueline S.

Position: Nominee Director

Appointed: 30 June 1992

Resigned: 30 June 1992

Anthony R.

Position: Secretary

Appointed: 30 June 1992

Resigned: 30 July 1992

Stephen S.

Position: Nominee Secretary

Appointed: 30 June 1992

Resigned: 30 June 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Pertemps Jobshop Limited from Coventry, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Network Ventures Limited that entered Coventry, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Timothy W., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Pertemps Jobshop Limited

Meriden Hall Main Road, Meriden, Coventry, West Midlands, CV7 7PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 02827815
Notified on 2 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Network Ventures Limited

Meriden Hall Main Road, Meriden, Coventry, CV7 7PT, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 04881694
Notified on 15 March 2022
Ceased on 2 April 2024
Nature of control: 75,01-100% shares

Timothy W.

Notified on 14 July 2016
Ceased on 15 March 2022
Nature of control: significiant influence or control

Company previous names

Network Catering November 27, 2014
Metcat July 10, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2024
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements