UKBizDB.co.uk

CATCH ENERGY LIMITED

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

This company is commonly known as Catch Energy Limited. The company was founded 9 years ago and was given the registration number 09338405. The firm's registered office is in CIRENCESTER. You can find them at 2 Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CATCH ENERGY LIMITED
Company Number:09338405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, United Kingdom, GL7 1RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Querns Business Centre, Whitworth Road, Cirencester, United Kingdom, GL7 1RT

Director04 June 2018Active
28, Imperial Park, Rawreth Lane, Rayleigh, England, SS6 9RS

Director03 December 2014Active
28, Imperial Park, Rawreth Lane, Rayleigh, England, SS6 9RS

Director01 August 2016Active
The Post House, Adelaide Street, Swansea, Wales, SA1 1SB

Director07 June 2016Active
2, Querns Business Centre, Whitworth Road, Cirencester, United Kingdom, GL7 1RT

Director01 September 2016Active
2, Querns Business Centre, Whitworth Road, Cirencester, United Kingdom, GL7 1RT

Director02 August 2017Active
The Post House, Adelaide Street, Swansea, Wales, SA1 1SB

Director01 August 2016Active

People with Significant Control

Mr Richard Malcolm Lindley
Notified on:02 August 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:2, Querns Business Centre, Cirencester, United Kingdom, GL7 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Stewart Murray
Notified on:02 August 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:2, Querns Business Centre, Cirencester, United Kingdom, GL7 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Collett
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:2, Querns Business Centre, Cirencester, United Kingdom, GL7 1RT
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved compulsory.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-06-19Officers

Termination director company with name termination date.

Download
2022-06-19Address

Change registered office address company with date old address new address.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

Change registered office address company with date old address new address.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2018-10-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-14Capital

Capital allotment shares.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Capital

Capital allotment shares.

Download
2018-06-26Capital

Capital allotment shares.

Download
2018-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.