UKBizDB.co.uk

CATHGIL HOLDINGS LIMITED

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

This company is commonly known as Cathgil Holdings Limited. The company was founded 26 years ago and was given the registration number 03538840. The firm's registered office is in TREFOREST INDUSTRIAL ESTATE. You can find them at Paramount House, Taffs Mead Road, Treforest Industrial Estate, Pontypridd. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CATHGIL HOLDINGS LIMITED
Company Number:03538840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Paramount House, Taffs Mead Road, Treforest Industrial Estate, Pontypridd, CF37 5TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN

Secretary01 April 1998Active
C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN

Director19 March 2019Active
C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN

Director01 April 1998Active
C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN

Director01 April 1998Active
1 The Mews, St Nicholas Road, Barry, CF62 6QX

Secretary01 April 1998Active
Eos House, Weston Square, Barry, CF63 2YF

Director01 April 1998Active

People with Significant Control

Mr David John Burnaby Herbert
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:C/O Bailams & Co, Ty Antur, Abercynon, CF45 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Herbert
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:C/O Bailams & Co, Ty Antur, Abercynon, CF45 4SN
Nature of control:
  • Ownership of shares 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 (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
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-12Address

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

Download
2023-08-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-12Resolution

Resolution.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

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

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person secretary company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.