UKBizDB.co.uk

CATHRO COMPRESSORS LIMITED

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

This company is commonly known as Cathro Compressors Limited. The company was founded 21 years ago and was given the registration number 04775283. The firm's registered office is in NEWCASTLE. You can find them at Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire. This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:CATHRO COMPRESSORS LIMITED
Company Number:04775283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment

Office Address & Contact

Registered Address:Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire, ST5 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lymore Villa, 162a London Road, Chesterton, Newcastle, England, ST5 7JB

Director06 March 2013Active
4 Charles Bennion Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2AB

Director23 May 2003Active
6 Byron Close, Rode Heath, Stoke On Trent, ST7 3TS

Secretary23 May 2003Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary23 May 2003Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director23 May 2003Active

People with Significant Control

Mr Thomas Murray Cathro
Notified on:20 November 2018
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Cathro
Notified on:19 November 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:2 Englesea Way, Alsager, Stoke-On-Trent, England, ST7 2ZA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Thomas Murray Cathro
Notified on:01 July 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:4 Charles Bennion Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2AB
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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Capital

Capital allotment shares.

Download
2019-01-14Capital

Capital allotment shares.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.