UKBizDB.co.uk

CATHODIC PROTECTION CO. LIMITED

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

This company is commonly known as Cathodic Protection Co. Limited. The company was founded 74 years ago and was given the registration number 00478098. The firm's registered office is in GRANTHAM. You can find them at Venture, Way, Grantham, Lincolnshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CATHODIC PROTECTION CO. LIMITED
Company Number:00478098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Venture, Way, Grantham, Lincolnshire, United Kingdom, NG31 7XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture, Way, Grantham, United Kingdom, NG31 7XS

Director28 September 2021Active
Venture, Way, Grantham, United Kingdom, NG31 7XS

Director22 October 2018Active
Venture, Way, Grantham, United Kingdom, NG31 7XS

Director28 September 2021Active
18 Hagg Lane, Sheffield, S10 5PJ

Secretary26 March 1998Active
25 Kingsley Park Grove, Sheffield, S11 9HL

Secretary-Active
Minalloy House, Regent Street, Sheffield, S1 3NJ

Secretary31 January 2006Active
Minalloy House, Regent Street, Sheffield, S1 3NJ

Director01 December 2006Active
1 Burnt Stones Drive, Sandygate, Sheffield, S10 5TT

Director-Active
The Brambles, Grantham Road Old Somerby, Grantham, NG33 4AB

Director17 November 1998Active
18 Hagg Lane, Sheffield, S10 5PJ

Director17 November 1998Active
Minalloy House, Regent Street, Sheffield, S1 3NJ

Director01 December 2006Active
25 Kingsley Park Grove, Sheffield, S11 9HL

Director-Active
Venture, Way, Grantham, United Kingdom, NG31 7XS

Director01 March 2004Active
1 Southwell Close, Grantham, NG31 8PL

Director17 November 1998Active
Venture, Way, Grantham, United Kingdom, NG31 7XS

Director11 June 2013Active
116 Dalby Road, Melton Mowbray, LE13 0BJ

Director-Active

People with Significant Control

Hostombe Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fullwood Hall, Harrison Lane, Sheffield, England, S10 4PA
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 (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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-03-28Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type small.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-03-22Accounts

Accounts with accounts type small.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.