Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YONCA CATERING LIMITED
Company Information for

YONCA CATERING LIMITED

195 ST MARYS LANE, UPMINSTER, ESSEX, RM14 3BU,
Company Registration Number
02065798
Private Limited Company
Active

Company Overview

About Yonca Catering Ltd
YONCA CATERING LIMITED was founded on 1986-10-20 and has its registered office in Essex. The organisation's status is listed as "Active". Yonca Catering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YONCA CATERING LIMITED
 
Legal Registered Office
195 ST MARYS LANE
UPMINSTER
ESSEX
RM14 3BU
Other companies in RM14
 
Filing Information
Company Number 02065798
Company ID Number 02065798
Date formed 1986-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB452001407  
Last Datalog update: 2024-03-07 19:55:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YONCA CATERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YONCA CATERING LIMITED

Current Directors
Officer Role Date Appointed
CANER ORAL
Director 2007-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZEHRA ORAL
Company Secretary 2007-12-01 2015-11-10
YILDIRAY MUSTAFA
Company Secretary 1991-11-30 2007-12-01
ORAL MUSTAFA
Director 1991-11-30 2007-12-01
YILDIRAY MUSTAFA
Director 1991-11-30 2007-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2024-01-08Change of details for Mr Caner Oral as a person with significant control on 2023-12-04
2024-01-08Director's details changed for Mr Caner Oral on 2023-12-04
2024-01-08CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-04-14MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-12-19CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-02-10CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MS MADIE BARNETT on 2020-12-16
2020-02-07SH20Statement by Directors
2020-02-07SH19Statement of capital on 2020-02-07 GBP 100
2020-02-07CAP-SSSolvency Statement dated 22/01/20
2020-02-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-02-04AP03Appointment of Ms Madie Barnett as company secretary on 2020-01-22
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-03-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 30002
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-15AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-15TM02APPOINTMENT TERMINATED, SECRETARY ZEHRA ORAL
2015-12-15TM02APPOINTMENT TERMINATED, SECRETARY ZEHRA ORAL
2015-06-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 30002
2014-12-05AR0130/11/14 ANNUAL RETURN FULL LIST
2014-05-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 30002
2013-12-05AR0130/11/13 ANNUAL RETURN FULL LIST
2013-04-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0130/11/12 ANNUAL RETURN FULL LIST
2012-04-25AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0130/11/11 ANNUAL RETURN FULL LIST
2011-03-03AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0130/11/10 ANNUAL RETURN FULL LIST
2010-03-02CH01Director's details changed for Mr Caner Oral on 2010-03-02
2010-03-02CH03SECRETARY'S DETAILS CHNAGED FOR ZEHRA ORAL on 2010-03-02
2010-02-23AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-10AR0130/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CANER ORAL / 30/11/2009
2009-05-08AA30/11/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-04-25AA30/11/07 TOTAL EXEMPTION FULL
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bSECRETARY RESIGNED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288bDIRECTOR RESIGNED
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 13 EAST MALL GRAYS ESSEX RM17 6QE
2007-01-22363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-03363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS; AMEND
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-11363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/03
2003-01-03363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 37 CENTRAL DEVELOPMENTS GRAYS ESSEX
2002-01-30363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-02-21363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2001-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-15363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-07-14AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-04363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-3088(2)RAD 15/11/97--------- £ SI 30000@1
1998-03-17ORES04NC INC ALREADY ADJUSTED 15/11/97
1998-03-17123NC INC ALREADY ADJUSTED 15/11/97
1998-03-16AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-02363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-10-17395PARTICULARS OF MORTGAGE/CHARGE
1997-08-06395PARTICULARS OF MORTGAGE/CHARGE
1997-05-15AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-04-22395PARTICULARS OF MORTGAGE/CHARGE
1997-04-16395PARTICULARS OF MORTGAGE/CHARGE
1997-02-04363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-07-19AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-02-27363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-02-21AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-02-21363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-11-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to YONCA CATERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YONCA CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-10-17 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-06 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-04-22 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-04-10 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1994-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YONCA CATERING LIMITED

Intangible Assets
Patents
We have not found any records of YONCA CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YONCA CATERING LIMITED
Trademarks
We have not found any records of YONCA CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YONCA CATERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as YONCA CATERING LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where YONCA CATERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YONCA CATERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YONCA CATERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4