UKBizDB.co.uk

CATFOSS ECO MODULAR LIVING LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

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

Director12 March 2020Active
Tickton Hall, Tickton, Beverley, HU17 9RX

Director08 December 2009Active
Tickton Hall, Tickton, Beverley, United Kingdom, HU17 9RX

Director17 October 2012Active
Tickton Hall, Tickton, Beverley, HU17 9RX

Director19 November 2009Active
Tickton Hall, Tickton, Beverley, HU17 9RX

Director13 June 2014Active
Tickton Hall, Tickton, Beverley, HU17 9RX

Director13 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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

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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Address

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

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-02-12Gazette

Gazette filings brought up to date.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Address

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

Download
2019-04-01Address

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

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.