UKBizDB.co.uk

CATFOSS CABIN HIRE CONTRACTS LIMITED

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

This company is commonly known as Catfoss Cabin Hire Contracts Limited. The company was founded 11 years ago and was given the registration number 08449734. The firm's registered office is in BEVERLEY. You can find them at Tickton Hall, Tickton, Beverley, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CATFOSS CABIN HIRE CONTRACTS LIMITED
Company Number:08449734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Tickton Hall, Tickton, Beverley, England, HU17 9RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tickton Hall, Tickton, Beverley, England, HU17 9RX

Director20 March 2020Active
Suite C, Annie Reed Court, Annie Reed Road, Beverley, United Kingdom, HU17 0LF

Secretary18 March 2013Active
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, England, YO25 8EJ

Director18 March 2013Active
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, YO25 8EJ

Director18 March 2013Active
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, YO25 8EJ

Director13 June 2014Active
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, YO25 8EJ

Director13 June 2014Active

People with Significant Control

Forepod Limited
Notified on:10 February 2021
Status:Active
Country of residence:England
Address:Tickton Hall, Tickton, Beverley, England, HU17 9RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Catfoss Hire Limited
Notified on:30 November 2018
Status:Active
Country of residence:United Kingdom
Address:Tickton Hall, Tickton, Beverley, United Kingdom, HU17 9RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Foremans Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tickton Hall, Tickton, Beverley, England, HU17 9RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Marcol Industrial (Catfoss) Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Upper Berkeley Street, London, England, W1H 7PE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Address

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

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.