Warning: file_put_contents(c/228874182ab28897e4ec6ae3c14c1a95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Catfoss Recruitment Limited, HU17 9RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CATFOSS RECRUITMENT LIMITED

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

This company is commonly known as Catfoss Recruitment Limited. The company was founded 15 years ago and was given the registration number 06838322. The firm's registered office is in BEVERLEY. You can find them at Tickton Hall, Tickton, Beverley, East Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CATFOSS RECRUITMENT LIMITED
Company Number:06838322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

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

Company Officers

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

Director05 March 2009Active
Tickton Hall, Tickton, Beverley, HU17 9RX

Director01 December 2014Active
Tickton Hall, Tickton, Beverley, HU17 9RX

Director01 December 2014Active
127, Fairfield Avenue, Kirkella, Hull, HU1U 7UW

Secretary05 March 2009Active
10, Willingham Way, Kirk Ella, HU10 7NL

Secretary05 March 2009Active
78 Davenport Avenue, Hessle, HU13 0RW

Director05 March 2009Active

People with Significant Control

Mrs Louise O'Sullivan
Notified on:23 January 2017
Status:Active
Date of birth:September 1970
Nationality:British
Address:Tickton Hall, Tickton, Beverley, HU17 9RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Grant O'Sullivan
Notified on:23 January 2017
Status:Active
Date of birth:April 1977
Nationality:British
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
  • Right to appoint and remove directors

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control without name date.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.