This company is commonly known as Catchum 88 Limited. The company was founded 36 years ago and was given the registration number 02220026. The firm's registered office is in BURNHAM. You can find them at Units 18-21, Burnham Business Park, Burnham, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | CATCHUM 88 LIMITED |
---|---|---|
Company Number | : | 02220026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 18-21, Burnham Business Park, Burnham, Essex, United Kingdom, CM0 8TE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 18-21, Burnham Business Park, Burnham, United Kingdom, CM0 8TE | Director | 15 February 2024 | Active |
Units 18-21, Burnham Business Park, Burnham, England, CM0 8TE | Director | 11 July 2017 | Active |
Units 18-21, Burnham Business Park, Burnham, United Kingdom, CM0 8TE | Director | 15 February 2024 | Active |
Units 18-21, Burnham Business Park, Burnham, United Kingdom, CM0 8TE | Secretary | 01 October 2005 | Active |
Tween Bends West Hanningfield Road, Great Baddow, Chelmsford, CM2 7SY | Secretary | - | Active |
Horseshoe Farm, Lower Road, Hockley, SS5 5LR | Secretary | 27 March 1993 | Active |
9 Leaf Avenue, Hampton Hargate, PE7 8EF | Secretary | 01 March 2003 | Active |
11 Lansdowne Drive, Rayleigh, SS6 9AL | Director | - | Active |
493 Daws Heath Road, Benfleet, SS7 2NW | Director | - | Active |
Unit 18-21, Burnham Business Park, Burnham, United Kingdom, CM0 8TE | Director | 11 July 2017 | Active |
Tween Bends West Hanningfield Road, Great Baddow, Chelmsford, CM2 7SY | Director | - | Active |
Units 18-21, Burnham Business Park, Burnham, United Kingdom, CM0 8TE | Director | - | Active |
Nash Corporation Limited | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 18-21, Burnham Business Park, Burnham On Crouch, United Kingdom, CM0 8TE |
Nature of control | : |
|
Kevin Nash Group Plc | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 18-21, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE |
Nature of control | : |
|
Mr Kevin Robert Nash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Horseshoe Farm, Lower Road, Hockley, United Kingdom, SS5 5LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2022-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Accounts | Accounts with accounts type small. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type small. | Download |
2019-01-04 | Officers | Termination secretary company with name termination date. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type small. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.