Check the

MAD HATTERS CATERING LIMITED

Company
MAD HATTERS CATERING LIMITED (04539715)

MAD HATTERS CATERING

Phone: 01685 727 474
E rating

ABOUT MAD HATTERS CATERING LIMITED

. In our activities section you will see listings of activity providers local to the area who provide services in Merthyr Tydfil.  So if you wanted to try a new activity, or would like a more supervised experience, why not have a look at whats on offer? For those who want to relax and absorb the more tranquil aspects of Merthyr Tydfil, there are numerous parks such as

KEY FINANCES

Year
2017
Assets
£3.71k ▼ £-8.75k (-70.23 %)
Cash
£0.69k ▼ £-0.09k (-11.54 %)
Liabilities
£34.98k ▲ £6.38k (22.32 %)
Net Worth
£-31.27k ▲ £-15.14k (93.82 %)

REGISTRATION INFO

Company name
MAD HATTERS CATERING LIMITED
Company number
04539715
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
visitmerthyr.co.uk
Phones
01685 727 474
Registered Address
1 WITZEND HOUSE WILLOWBROOK TECHNOLOGY PARK. LLANDOGO RD,
ST. MELLONS,
CARDIFF,
GLAMORGAN,
CF3 0EF

ECONOMIC ACTIVITIES

56102
Unlicensed restaurants and cafes

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 Mar 2017
Registered office address changed from C/O Mad Hatters Cafe at the Gate Arts Centre Keppoch Street Roath Cardiff CF24 3JJ to 1 Witzend House Willowbrook Technology Park. Llandogo Rd St. Mellons Cardiff Glamorgan CF3 0EF on 10 March 2017
21 Dec 2016
Total exemption small company accounts made up to 30 March 2016
03 Oct 2016
Confirmation statement made on 19 September 2016 with updates

See Also


Last update 2018

MAD HATTERS CATERING LIMITED DIRECTORS

Sabina Yvonne Bush

  Acting
Appointed
17 October 2002
Role
Secretary
Address
149 Lansdowne Road, Canton, Cardiff, CF5 1PS
Name
BUSH, Sabina Yvonne

Robert Michael Bush

  Acting PSC
Appointed
17 October 2002
Occupation
Caterer
Role
Director
Age
53
Nationality
British
Address
149 Lansdowne Road, Canton, Cardiff, Wales, CF5 1PS
Country Of Residence
Wales
Name
BUSH, Robert Michael
Notified On
19 September 2016
Nature Of Control
Ownership of shares – 75% or more

Irene Lesley Harrison

  Resigned
Appointed
19 September 2002
Resigned
17 October 2002
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
19 September 2002
Resigned
17 October 2002
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.