This company is commonly known as Cateaton Limited. The company was founded 21 years ago and was given the registration number 04642940. The firm's registered office is in MANCHESTER. You can find them at St Georges House, 215 Chester Road, Manchester, . This company's SIC code is 43290 - Other construction installation.
Name | : | CATEATON LIMITED |
---|---|---|
Company Number | : | 04642940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Georges House, 215 Chester Road, Manchester, M15 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Secretary | 18 February 2003 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 18 February 2003 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 11 September 2003 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Secretary | 21 January 2003 | Active |
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE | Director | 18 February 2003 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Director | 21 January 2003 | Active |
Mr Alan Ryder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Shropshire Close, Woolston, Warrington, United Kingdom, WA1 4DY |
Nature of control | : |
|
Mr Timothy James Burden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Axholme, 288 Wilbraham Road, Manchester, England, M16 8LT |
Nature of control | : |
|
Mr Neal Edward Cavadino | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Newlyn Drive, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 9PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-11-09 | Officers | Change person secretary company with change date. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Capital | Capital allotment shares. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Accounts | Change account reference date company previous extended. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
2017-09-23 | Gazette | Gazette filings brought up to date. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.