This company is commonly known as Cataforce Limited. The company was founded 52 years ago and was given the registration number 01031757. The firm's registered office is in BIRMINGHAM. You can find them at Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands. This company's SIC code is 56210 - Event catering activities.
Name | : | CATAFORCE LIMITED |
---|---|---|
Company Number | : | 01031757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1971 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands, B45 9PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Guildford Street, Chertsey, KT16 9BQ | Corporate Secretary | 24 December 2008 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 03 September 2018 | Active |
Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, B45 9PZ | Director | 31 July 2021 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 02 November 2021 | Active |
24 Chicory Close, Reading, RG6 5GS | Secretary | - | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Secretary | 18 September 2007 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Secretary | 29 September 2000 | Active |
Brickyard Cottage, Rushock, Droitwich, WR9 0NS | Secretary | 10 March 2006 | Active |
9 Camelot Way, Northampton, NN5 4BG | Director | - | Active |
1 Dean Grove, Wokingham, RG40 1WD | Director | 01 April 1997 | Active |
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA | Director | 29 September 2000 | Active |
24 Chicory Close, Reading, RG6 5GS | Director | 19 April 1999 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 December 2011 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 February 2019 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 31 December 2010 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 30 December 2017 | Active |
3 Devonshire Mews South, London, W1N 1LA | Director | 16 March 1998 | Active |
75 High Street, Hampton In Arden, Solihull, B92 0AE | Director | 18 September 2007 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Director | 09 March 2006 | Active |
187 Hammersmith Grove, London, LU6 0NP | Director | - | Active |
86 Frenchay Road, Oxford, OX2 6TF | Director | 29 September 2000 | Active |
Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, B45 9PZ | Director | 30 April 2018 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 December 2019 | Active |
Little Oaks, 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU | Director | 24 December 2008 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Director | 19 April 1999 | Active |
Holland House 56 Dartnell Park Road, West Byfleet, KT14 6DX | Director | 01 April 1996 | Active |
Eurest Defence Support Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parklands Court, 24 Parklands, Birmingham Great Park, Birmingham, United Kingdom, B45 9PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.