UKBizDB.co.uk

CATHAY INDUSTRIES (INTERNATIONAL) LIMITED

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

This company is commonly known as Cathay Industries (international) Limited. The company was founded 22 years ago and was given the registration number 04284259. The firm's registered office is in WOKING. You can find them at Fairoaks Airport, Unit C1b-7 Fairoaks Airport, Chobham, Woking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CATHAY INDUSTRIES (INTERNATIONAL) LIMITED
Company Number:04284259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fairoaks Airport, Unit C1b-7 Fairoaks Airport, Chobham, Woking, Surrey, England, GU24 8HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxerra Uk Limited, Liverpool Road East, Kidsgrove, Stoke-On-Trent, England, ST7 3AA

Director01 July 2018Active
4 Boardwood Road, 17c Hong Kong, Hong Kong, FOREIGN

Director25 June 2002Active
4, Boardwood Road, 17c Hongkong, Hongkong,

Director01 August 2008Active
17 Thorpe Lane, Almondbury, Huddersfield, HD5 8TA

Secretary01 August 2008Active
Fairoaks Airport, Unit C1b-7, Fairoaks Airport, Chobham, Woking, England, GU24 8HU

Secretary01 October 2011Active
37a London Road, Shardlow, Derby, DE72 2GR

Secretary10 September 2001Active
32 Orchard Close, Boulton Moor, Derby, DE24 5AE

Secretary01 January 2006Active
Fairoaks Airport, Unit C1b-7, Fairoaks Airport, Chobham, Woking, England, GU24 8HU

Secretary01 July 2019Active
22 Dorset Road, Merton Park, London, SW19 3HA

Secretary25 June 2002Active
17 Thorpe Lane, Almondbury, Huddersfield, HD5 8TA

Director20 July 2004Active
9406 East Hidden Green Drive, Scottsdale, Usa,

Director20 July 2004Active
37a London Road, Shardlow, Derby, DE72 2GR

Director10 September 2001Active
Unit 2b, No10 Rear Observatory Road, Tsimshatsui, Hong Kong,

Director20 July 2004Active
P O Box 523, St Albans, United States Of America, AL4 9FF

Director25 June 2002Active
New Ridley Farmhouse, New Ridley, Stocksfield, NE43 7RG

Director25 June 2002Active
7 Brookdale Drive, Derby, DE23 3YY

Director10 September 2001Active
Fairoaks Airport, Unit C1b-7, Fairoaks Airport, Chobham, Woking, England, GU24 8HU

Director01 October 2011Active
22 Dorset Road, Merton Park, London, SW19 3HA

Director25 June 2002Active
Minocqua 42 Bishops Hill, Acomb, Hexham, NE46 4NH

Director05 September 2003Active
Ketelpoort 46, B 9000 Gent, Belgium, FOREIGN

Director25 June 2002Active
287 Villiers Road, Walmer, South Africa,

Director25 June 2002Active
Room 2908 Chug Chun Hse, Chung Nga Court, Taipo, Hong Kong,

Director20 July 2004Active

People with Significant Control

Mr Axel Schneider
Notified on:30 June 2016
Status:Active
Date of birth:February 1965
Nationality:German
Country of residence:England
Address:Fairoaks Airport, Unit C1b-7, Fairoaks Airport, Woking, England, GU24 8HU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Kwan Ping Yu
Notified on:30 June 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Oxerra Uk Limited, Liverpool Road East, Stoke-On-Trent, England, ST7 3AA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Terence Yu
Notified on:30 June 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Oxerra Uk Limited, Liverpool Road East, Stoke-On-Trent, England, ST7 3AA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Address

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

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2020-05-07Accounts

Accounts with accounts type dormant.

Download
2019-09-11Officers

Appoint person secretary company with name date.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type dormant.

Download
2015-11-24Address

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

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.