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..
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 | : |
|
Registered Address | : | Tickton Hall, Tickton, Beverley, England, HU17 9RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tickton Hall, Tickton, Beverley, England, HU17 9RX | Director | 20 March 2020 | Active |
Suite C, Annie Reed Court, Annie Reed Road, Beverley, United Kingdom, HU17 0LF | Secretary | 18 March 2013 | Active |
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, England, YO25 8EJ | Director | 18 March 2013 | Active |
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, YO25 8EJ | Director | 18 March 2013 | Active |
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, YO25 8EJ | Director | 13 June 2014 | Active |
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, YO25 8EJ | Director | 13 June 2014 | Active |
Forepod Limited | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tickton Hall, Tickton, Beverley, England, HU17 9RX |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.