UKBizDB.co.uk

CATFOSS GROUP MANUFACTURING LIMITED

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

This company is commonly known as Catfoss Group Manufacturing Limited. The company was founded 11 years ago and was given the registration number 08435715. The firm's registered office is in EAST YORKSHIRE. You can find them at Beck View Road, Beverley, East Yorkshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CATFOSS GROUP MANUFACTURING LIMITED
Company Number:08435715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Beck View Road, Beverley, East Yorkshire, England, HU17 0JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Medforth House, Catfoss Lane, Brandesburton, Driffield, England, YO25 8ES

Director29 April 2013Active
Beck View Road, Beverley, East Yorkshire, United Kingdom, HU17 0JT

Secretary01 December 2020Active
Beck View Road, Beverley, East Yorkshire, England, HU17 0JT

Secretary01 August 2019Active
Beck View Road, Beverley, East Yorkshire, United Kingdom, HU17 0JT

Director01 December 2020Active
Beck View Road, Beverley, East Yorkshire, England, HU17 0JT

Director15 February 2017Active
Tickton Hall, Tickton, Beverley, England, HU17 9RX

Director15 May 2013Active
Suite B, Annie Reed Court, Annie Reed Road, Beverley, England, HU17 0LF

Director08 March 2013Active

People with Significant Control

Catfoss Modular Limited
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:Medforth House, Catfoss Lane, Brandesburton, United Kingdom, YO25 8ES
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Accounts

Accounts with accounts type full.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Address

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

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person secretary company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.