UKBizDB.co.uk

CATHAY COMPOSITES LIMITED

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

This company is commonly known as Cathay Composites Limited. The company was founded 50 years ago and was given the registration number 01121145. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:CATHAY COMPOSITES LIMITED
Company Number:01121145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom, RH12 2RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Friends Road, Croydon, United Kingdom, CR0 1ED

Secretary12 July 2013Active
56-58, High Street, Sutton, United Kingdom, SM1 1EZ

Director12 July 2013Active
A2 Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ

Director12 July 2013Active
Thornbury Cottage, Chalkhill Coleshill, Amersham, HP7 0LY

Secretary25 January 2000Active
12 Angelica Way, Abbeymead, Gloucester, GL4 5WJ

Secretary01 June 2000Active
2 The Vale, Horndean, Waterlooville, PO8 0HD

Secretary12 June 2001Active
2 The Vale, Horndean, Waterlooville, PO8 0HD

Secretary10 October 1997Active
23 Nutbourne Road, Farlington, Portsmouth, PO6 1NP

Secretary-Active
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG

Secretary20 July 2012Active
Cloister Way, Bridges Road, Ellesmere Port, United Kingdom, CH65 4EL

Director21 August 2015Active
10 Milverton Terrace, Leamington Spa, CV32 5BA

Director20 May 1997Active
2a Saint Helens Road, Hayling Island, PO11 0BT

Director10 October 1997Active
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG

Director20 January 2011Active
5 Widley Road, Cosham, Portsmouth, PO6 2DS

Director10 October 1997Active
56-58, High Street, Sutton, United Kingdom, SM1 1EZ

Director12 July 2013Active
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG

Director20 July 2012Active
12 Angelica Way, Abbeymead, Gloucester, GL4 5WJ

Director01 June 2000Active
A2, Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ

Director12 June 2001Active
2 The Vale, Horndean, Waterlooville, PO8 0HD

Director10 October 1997Active
3, Sheerwater Drive, Portsmouth, PO6 1LN

Director01 November 2008Active
12 Broomcroft Road, Felpham, Bognor Regis, PO22 7NJ

Director-Active
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG

Director28 February 2012Active
Saddlebow Cottage, Saddlebow Lane, Claverdon, CV35 8PQ

Director05 December 2003Active
A2, Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ

Director01 November 2009Active
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE

Director30 July 2007Active
Queen Annes, Goudhurst, TN17 1BN

Director-Active
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG

Director20 July 2012Active
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD

Director20 May 1997Active

People with Significant Control

Wellmar Limited
Notified on:06 April 2016
Status:Active
Address:A2 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-11-14Other

Legacy.

Download
2022-11-14Other

Legacy.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Address

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

Download
2021-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-27Accounts

Legacy.

Download
2021-10-27Other

Legacy.

Download
2021-10-27Other

Legacy.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

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

Download
2021-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-19Accounts

Legacy.

Download
2021-01-19Other

Legacy.

Download
2021-01-19Other

Legacy.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-10Accounts

Legacy.

Download
2019-10-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.