UKBizDB.co.uk

CATFOSS RENEWABLES LTD

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

This company is commonly known as Catfoss Renewables Ltd. The company was founded 9 years ago and was given the registration number 09175861. 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 70100 - Activities of head offices.

Company Information

Name:CATFOSS RENEWABLES LTD
Company Number:09175861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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, England, HU17 9RX

Director09 June 2015Active
Tickton Hall, Tickton, Beverley, HU17 9RX

Secretary15 August 2018Active
Derwenthaugh Eco Park, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BJ

Director23 May 2016Active
Tickton Hall, Tickton, Beverley, United Kingdom, HU17 9RX

Director14 August 2014Active
Tickton Hall, Tickton, Beverley, HU17 9RX

Director12 November 2015Active
Tickton Hall, ,, Tickton, Beverley, United Kingdom, HU17 9RX

Director22 September 2014Active
Tickton Hall, Tickton, Beverley, United Kingdom, HU17 9RX

Director13 June 2016Active
Tickton Hall, Tickton, Beverley, HU17 9RX

Director15 August 2018Active

People with Significant Control

Mr Paul Gerald Bentham
Notified on:23 May 2016
Status:Active
Date of birth:September 1960
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
Mr Andrew Patrick Foreman
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
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

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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type group.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts amended with accounts type group.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type group.

Download
2019-01-18Mortgage

Mortgage satisfy charge full.

Download
2019-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-29Incorporation

Memorandum articles.

Download
2018-10-29Resolution

Resolution.

Download
2018-08-22Officers

Appoint person secretary company with name date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.