UKBizDB.co.uk

CATNIC LIMITED

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

This company is commonly known as Catnic Limited. The company was founded 55 years ago and was given the registration number 00947703. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CATNIC LIMITED
Company Number:00947703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1969
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director18 October 2022Active
The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director02 September 2021Active
21 Priory Oak, Brackla, Bridgend, CF31 2HY

Secretary-Active
Five Farthings, Mansel Road, London, SW19 4AA

Secretary03 October 1994Active
30 Millbank, London, SW1P 4WY

Secretary11 February 2009Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Secretary24 March 1999Active
Cae Elga, Highfield Road, Osbaston, Monmouth, NP25 3HR

Director-Active
25 Berwyn Road, Richmond, TW10 5BP

Director06 January 1994Active
14 Salisbury Avenue, Penarth, CF64 3JA

Director05 March 1996Active
18 Maillards Haven, Penarth, CF64 5RF

Director01 September 1997Active
18, Grosvenor Place, London, England, SW1X 7HS

Director01 December 2012Active
6 Doles Lane, Clifton, Ashbourne, DE6 2DW

Director05 March 1996Active
Quarry Barn, Lydart, Monmouth, Wales, NP25 4RL

Director05 May 1992Active
4 The Quillot, Burwood Park, Walton On Thames, KT12 5BY

Director19 May 1998Active
Mandeville House, Longstock, Stockbridge, SO20 6DP

Director01 July 1998Active
2 Bryngomer, Croesyceiliog, Cwmbran, NP44 2PT

Director24 March 1999Active
36 Mount Way, Chepstow, NP6 5NF

Director-Active
4 Larkspur Close, Bryncoch, Neath, SA10 7ER

Director24 March 1999Active
15 Jessop Road, Highcross, Newport, NP1 0BS

Director-Active
Hacheston Lodge The Street, Hacheston, Woodbridge, IP13 0DL

Director26 January 1996Active
Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, PE32 1NA

Director25 September 1995Active
Seabank House 18 Clinton Road, Penarth, CF64 3JD

Director-Active
21 Priory Oak, Brackla, Bridgend, CF31 2HY

Director03 November 1992Active
Field View Ham Lane, Aston, Bampton, OX18 2DE

Director01 October 1997Active
Clare House, Mynyddbach Shirenewton, Chepstow, NP6 6RN

Director05 March 1996Active
Orchard Cottage Five Lanes, Caerwent, Newport, NP6 4PQ

Director-Active
Cuckoo Hill House The Common, St Briarels, Lydney, GL15 6SQ

Director01 January 1997Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Director11 February 2009Active
19 Balmuir Gardens, Putney, London, SW15 6NG

Director03 August 1998Active
Old Smithy, Upper Culham, Wargrave, RG10 8NR

Director19 May 1998Active
Laburnum House, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA

Director10 August 2001Active
5 Kestell Drive Windsor Quay, Grangetown, Cardiff, CF1 7BF

Director01 September 1997Active
Fairmead, Woodland Drive, East Horsley, KT24 5AN

Director29 December 1994Active
Ravensworth, Thirlestaine Road, Cheltenham, GL53 7AS

Director-Active
Woodlands House, Moors Lane Bourton On The Water, Cheltenham, GL54 2HA

Director30 April 1998Active

People with Significant Control

Tata Steel Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Grosvenor Place, London, England, SW1X 7HS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.