This company is commonly known as Catfoss Eco Modular Living Limited. The company was founded 14 years ago and was given the registration number 07081342. The firm's registered office is in BEVERLEY. You can find them at Tickton Hall, Tickton, Beverley, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CATFOSS ECO MODULAR LIVING LIMITED |
---|---|---|
Company Number | : | 07081342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2009 |
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 | 12 March 2020 | Active |
Tickton Hall, Tickton, Beverley, HU17 9RX | Director | 08 December 2009 | Active |
Tickton Hall, Tickton, Beverley, United Kingdom, HU17 9RX | Director | 17 October 2012 | Active |
Tickton Hall, Tickton, Beverley, HU17 9RX | Director | 19 November 2009 | Active |
Tickton Hall, Tickton, Beverley, HU17 9RX | Director | 13 June 2014 | Active |
Tickton Hall, Tickton, Beverley, HU17 9RX | Director | 13 June 2014 | Active |
Catfoss Group Holdings Limited | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tickton Hall, Tickton, Beverley, England, HU17 9RX |
Nature of control | : |
|
Mr Andrew Patrick Foreman | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tickton Hall, Tickton, Beverley, England, HU17 9RX |
Nature of control | : |
|
Catfoss Limited | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Former Focus Premises, Beck View Road, Beverley, England, HU17 0JT |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Gazette | Gazette filings brought up to date. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Persons with significant control | Notification of 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 | Termination director company with name termination date. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Gazette | Gazette filings brought up to date. | Download |
2020-02-11 | Gazette | Gazette notice compulsory. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.