UKBizDB.co.uk

CAT BALLOU ORIGINALS LIMITED

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

This company is commonly known as Cat Ballou Originals Limited. The company was founded 52 years ago and was given the registration number 01036832. The firm's registered office is in COVENTRY. You can find them at 1-3 The Burges, City Centre, Coventry, West Midlands. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CAT BALLOU ORIGINALS LIMITED
Company Number:01036832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:1-3 The Burges, City Centre, Coventry, West Midlands, CV1 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Broadwells Crescent, Westwood Heath, Coventry, United Kingdom, CV4 8JD

Secretary22 December 2010Active
1-3, The Burges, City Centre, Coventry, CV1 1HN

Director01 April 2016Active
1-3, The Burges, City Centre, Coventry, CV1 1HN

Director01 April 2016Active
1-3, The Burges, Coventry, United Kingdom, CV1 1HN

Director-Active
C/O 53 Clay Lane, Coventry, CV2 4LS

Secretary-Active

People with Significant Control

Kapur Property Investments Limited
Notified on:03 July 2023
Status:Active
Country of residence:England
Address:Gables House, 62 Kenilworth Road, Leamington Spa, England, CV32 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cat Ballou Holdings Limited
Notified on:03 July 2023
Status:Active
Country of residence:England
Address:Gables House, 62 Kenilworth Road, Leamington Spa, England, CV32 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anneka Kapur
Notified on:14 April 2022
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:1-3 The Burges, City Centre, Coventry, England, CV1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ankit Kapur
Notified on:14 April 2022
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:1-3 The Burges, City Centre, Coventry, England, CV1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashok Kapur
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:1-3, The Burges, Coventry, CV1 1HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Capital

Capital name of class of shares.

Download
2022-04-27Capital

Capital name of class of shares.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.