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

P & C Morris Catering Group Limited RUBERY


P & C Morris Catering Group started in year 1998 as Private Limited Company with registration number 03506515. The P & C Morris Catering Group company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Rubery at Parklands Court 24 Parklands. Postal code: B45 9PZ. Since Thursday 9th December 1999 P & C Morris Catering Group Limited is no longer carrying the name Express Cafes.

The company has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 30 September 2019 and Gareth S. has been with the company for the least time - from 2 November 2021. Currently 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.

P & C Morris Catering Group Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03506515
Date of Incorporation Tue, 3rd Feb 1998
Industry Event catering activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 30 September 2019

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael J.

Position: Director

Appointed: 19 March 2018

Resigned: 30 September 2019

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

James W.

Position: Director

Appointed: 06 July 2012

Resigned: 19 March 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Paul A.

Position: Director

Appointed: 30 September 2010

Resigned: 06 July 2012

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Timothy M.

Position: Director

Appointed: 11 October 2007

Resigned: 24 December 2008

Andrew C.

Position: Director

Appointed: 05 December 2005

Resigned: 30 September 2010

Nigel D.

Position: Director

Appointed: 02 July 2004

Resigned: 07 September 2007

Timothy M.

Position: Secretary

Appointed: 25 February 2002

Resigned: 24 December 2008

Mark D.

Position: Director

Appointed: 25 February 2002

Resigned: 03 August 2005

Peter R.

Position: Director

Appointed: 25 February 2002

Resigned: 02 July 2004

Paul B.

Position: Director

Appointed: 25 September 2000

Resigned: 22 February 2002

Christopher H.

Position: Director

Appointed: 26 February 1998

Resigned: 25 February 2002

Paul M.

Position: Director

Appointed: 06 February 1998

Resigned: 25 February 2002

Michael M.

Position: Director

Appointed: 06 February 1998

Resigned: 25 February 2002

Mark M.

Position: Director

Appointed: 06 February 1998

Resigned: 25 February 2002

Christopher M.

Position: Director

Appointed: 06 February 1998

Resigned: 25 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 February 1998

Resigned: 03 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1998

Resigned: 03 February 1998

Christopher H.

Position: Secretary

Appointed: 03 February 1998

Resigned: 25 February 2002

Phillip M.

Position: Director

Appointed: 03 February 1998

Resigned: 25 February 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Compass Group, Uk and Ireland Limited from Birmingham, United Kingdom. This PSC is classified 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.

Compass Group, Uk And Ireland Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2272248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Express Cafes December 9, 1999
Express Cafes (catering) February 27, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements