UKBizDB.co.uk

BRYAN CATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bryan Cater Limited. The company was founded 15 years ago and was given the registration number 06658585. The firm's registered office is in DOWNHAM MARKET. You can find them at 23 London Road, , Downham Market, Norfolk. This company's SIC code is 81223 - Furnace and chimney cleaning services.

Company Information

Name:BRYAN CATER LIMITED
Company Number:06658585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81223 - Furnace and chimney cleaning services

Office Address & Contact

Registered Address:23 London Road, Downham Market, Norfolk, PE38 9BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Poplars, Thetford Road, Northwold, Thetford, England, IP26 5LW

Director01 March 2016Active
The Poplars, Thetford Road, Northwold, Thetford, England, IP26 5LW

Director29 July 2008Active
The Poplars, Thetford Road, Northwold, Thetford, England, IP26 5LW

Secretary29 July 2008Active
17, City Business Centre, Lower Road, London, United Kingdom, SE16 2XB

Secretary29 July 2008Active
The Poplars, Thetford Road, Northwold, Thetford, England, IP26 5LW

Director29 July 2008Active
Peach House, Thetford Road, Northwold, Thetford, England, IP26 5LW

Director29 July 2008Active
17, City Business Centre, Lower Road, London, United Kingdom, SE16 2XB

Director29 July 2008Active

People with Significant Control

Mrs Claire Marie Cater
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:The Poplars, Thetford Road, Thetford, England, IP26 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavin Frank Cater
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:The Poplars, Thetford Road, Thetford, England, IP26 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Termination secretary company with name termination date.

Download
2016-11-18Accounts

Accounts with accounts type dormant.

Download
2016-11-02Accounts

Change account reference date company previous shortened.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Officers

Termination director company with name termination date.

Download
2016-03-17Officers

Termination director company with name termination date.

Download
2016-03-17Officers

Appoint person director company with name date.

Download
2016-03-11Accounts

Accounts with accounts type dormant.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.