UKBizDB.co.uk

CATERPARTS LIMITED

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

This company is commonly known as Caterparts Limited. The company was founded 15 years ago and was given the registration number 06745472. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CATERPARTS LIMITED
Company Number:06745472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Engine Shed, Top Station Road, Brackley, United Kingdom, NN13 7UG

Director24 April 2018Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director25 January 2024Active
The Engine Shed, Top Station Road, Brackley, United Kingdom, NN13 7NG

Secretary10 November 2008Active
The Engine Shed, Top Station Road, Brackley, England, NN13 7UG

Secretary01 January 2016Active
The Engine Shed, Top Station Road, Brackley, United Kingdom, NN13 7NG

Director10 November 2008Active
The Engine Shed, Top Station Road, Brackley, United Kingdom, NN13 7UG

Director03 April 2017Active
The Engine Shed, Top Station Road, Brackley, United Kingdom, NN13 7NG

Director10 November 2008Active
The Engine Shed, Top Station Road, Brackley, England, NN13 7UG

Director01 January 2016Active
The Engine Shed, Top Station Road, Brackley, England, NN13 7UG

Director01 January 2016Active
The Engine Shed, Top Station Road, Brackley, United Kingdom, NN13 7NG

Director10 November 2008Active
The Engine Shed, Top Station Road, Brackley, England, NN13 7UG

Director01 January 2016Active

People with Significant Control

Dace Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-06Incorporation

Memorandum articles.

Download
2024-02-06Resolution

Resolution.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-04-06Address

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

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.