UKBizDB.co.uk

CATHERSTON SKILLS LTD

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

This company is commonly known as Catherston Skills Ltd. The company was founded 10 years ago and was given the registration number 08949741. The firm's registered office is in LONDON. You can find them at 69 Poynter House, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CATHERSTON SKILLS LTD
Company Number:08949741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:69 Poynter House, London, United Kingdom, W11 4TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Poynter House, London, United Kingdom, W11 4TB

Director06 August 2020Active
18, Rufford Drive, Mansfield Woodhouse, Mansfield, United Kingdom, NG19 9BT

Director07 July 2015Active
11 St Thomas Road, Cornwall, United Kingdom, TR7 1RS

Director30 September 2019Active
185, Logan Street, Nottingham, United Kingdom, NG6 9FX

Director19 April 2016Active
6, Buttermere Grove, Crook, County Durham, United Kingdom, DL15 8PJ

Director07 April 2017Active
18 Kirkwood Avenue, Redding, Falkirk, Scotland, FK2 9UF

Director21 May 2019Active
77 Kendal Drive, Leeds, United Kingdom, LS15 0BA

Director13 December 2017Active
187, Almond Road, Cumbernauld, United Kingdom, G67 3LS

Director20 January 2015Active
3 Charles Avenue, Leeds, United Kingdom, LS9 0AE

Director20 September 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Bottom Cottage, Portgate, Lewdown, Okehampton, United Kingdom, EX20 4PX

Director12 May 2016Active
49 St. Martins Approach, Ruislip, England, HA4 7QH

Director21 May 2018Active
6, Starbeck Avenue, Blackpool, United Kingdom, FY4 3AZ

Director14 May 2014Active
144, Callerton Rise, Newton Aycliffe, United Kingdom, DL5 4QR

Director04 September 2015Active
105, Seacroft Gate, Leeds, United Kingdom, LS14 6LW

Director19 September 2014Active
27, Thorpe Road, Leeds, United Kingdom, LS10 4AZ

Director22 August 2016Active
The Aisled Barn, Lee Lane, Halifax, United Kingdom, HX3 6UJ

Director13 November 2018Active

People with Significant Control

Mr John Matthews
Notified on:06 August 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:69 Poynter House, London, United Kingdom, W11 4TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jan Bobelak
Notified on:30 September 2019
Status:Active
Date of birth:January 1988
Nationality:Czech
Country of residence:United Kingdom
Address:11 St Thomas Road, Cornwall, United Kingdom, TR7 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Crow
Notified on:21 May 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:Scotland
Address:18 Kirkwood Avenue, Redding, Falkirk, Scotland, FK2 9UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Katie Womersley
Notified on:13 November 2018
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:The Aisled Barn, Lee Lane, Halifax, United Kingdom, HX3 6UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Gordon Duffield
Notified on:20 September 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:3 Charles Avenue, Leeds, United Kingdom, LS9 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Gary Forster
Notified on:21 May 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:49 St. Martins Approach, Ruislip, England, HA4 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Dickson
Notified on:13 December 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:77 Kendal Drive, Leeds, United Kingdom, LS15 0BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dariusz Marek Poraj
Notified on:22 August 2016
Status:Active
Date of birth:May 1982
Nationality:Polish
Country of residence:England
Address:6 Buttermere Grove, Crook, England, DL15 8PJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Address

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

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Address

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

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Address

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

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.