UKBizDB.co.uk

CATERTECH SERVICES LIMITED

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

This company is commonly known as Catertech Services Limited. The company was founded 28 years ago and was given the registration number 03092136. The firm's registered office is in PONTYPRIDD. You can find them at Unit 21 Albion Industrial Estate, Cilfynydd, Pontypridd, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:CATERTECH SERVICES LIMITED
Company Number:03092136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 21 Albion Industrial Estate, Cilfynydd, Pontypridd, CF37 4NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D1, West Point Industrial Estate, Penarth Road, Cardiff, Wales, CF11 8JQ

Secretary30 September 1996Active
Unit D1, West Point Industrial Estate, Penarth Road, Cardiff, Wales, CF11 8JQ

Director30 September 1996Active
Unit D1, West Point Industrial Estate, Penarth Road, Cardiff, Wales, CF11 8JQ

Director15 November 2019Active
3 Hibiscus Court, Llantwit Fardre, Pontypridd, CF38 2NQ

Secretary17 August 1995Active
4 Twyford Business Park, Station Road Twyford, Reading,

Nominee Secretary17 August 1995Active
1 Alder Grove, Llantwit Fardre, Pontypridd, CF38 2JX

Director17 August 1995Active
4 Twyford Business Park, Station Road Twyford, Reading,

Nominee Director17 August 1995Active
Jacinth, 6 Orchard Road, Malvern, WR14 3DA

Director30 September 1996Active

People with Significant Control

Catertech Holdings Limited
Notified on:15 November 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 21 Albion Industrial Estate, Cilfynydd, Pontypridd, United Kingdom, CF37 4NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Plevey
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unit 21 Albion Industrial Estate, Pontypridd, CF37 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincent Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Unit 21 Albion Industrial Estate, Pontypridd, CF37 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Change account reference date company current shortened.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Change account reference date company current shortened.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Change person secretary company with change date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Resolution

Resolution.

Download
2018-09-07Capital

Capital name of class of shares.

Download
2018-09-04Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.