UKBizDB.co.uk

CATERLEASE LIMITED

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

This company is commonly known as Caterlease Limited. The company was founded 31 years ago and was given the registration number 02742825. The firm's registered office is in SWADLINCOTE. You can find them at Unit 1 - Jubilee Business Park, Snarestone Road, Appleby Magna, Swadlincote, Derbyshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CATERLEASE LIMITED
Company Number:02742825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1992
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 1 - Jubilee Business Park, Snarestone Road, Appleby Magna, Swadlincote, Derbyshire, England, DE12 7AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Secretary26 September 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director26 September 2020Active
22, The Square, Stonehouse, Plymouth, England, PL1 3JX

Secretary17 May 2018Active
6 Tiltwood Drive, Crawley Down, Crawley, RH10 4PH

Secretary01 October 1992Active
Brigadoon Carlton Road, South Godstone, Godstone, RH9 8LE

Secretary13 February 1996Active
12 Spinnaker Quay, Mount Batten, Plymouth, PL9 9SA

Secretary13 May 1999Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary26 August 1992Active
21 Kennedy Avenue, East Grinstead, RH19 2DF

Director12 September 2002Active
12, Spinnaker Quay, Plymouth, United Kingdom, PL9 9SA

Director01 December 2015Active
12 Spinnaker Quay, Mount Batten, Plymouth, PL9 9SA

Director13 February 1996Active
12, Spinnaker Quay, Plymouth, England, PL9 9SA

Director14 October 2014Active
17 Redgarth Court, Furze Lane, East Grinstead, RH19 2SF

Director12 September 2002Active
17 Redgarth Court, Furze Lane, East Grinstead, RH19 2SF

Director01 October 1992Active
17 Redgarth Court, Furze Lane, East Grinstead, RH19 2SF

Director01 October 1992Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director26 August 1992Active

People with Significant Control

Mr Jak Johnson
Notified on:26 September 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Catherine Jane Roberts
Notified on:17 May 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:22, The Square, Plymouth, England, PL1 3JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Norman Wild
Notified on:01 August 2016
Status:Active
Date of birth:January 1935
Nationality:British
Address:12, Spinnaker Quay, Plymouth, PL9 9SA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person secretary company with change date.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Address

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

Download
2021-09-17Accounts

Change account reference date company previous shortened.

Download
2021-09-15Accounts

Change account reference date company previous shortened.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-10-30Address

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

Download
2020-10-02Address

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

Download
2020-10-02Address

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

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Accounts

Change account reference date company previous extended.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Address

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

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.