UKBizDB.co.uk

CATS SOLUTIONS LTD

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

This company is commonly known as Cats Solutions Ltd. The company was founded 31 years ago and was given the registration number 02766445. The firm's registered office is in SWINDON. You can find them at Two, Rushy Platt, Swindon, Wiltshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CATS SOLUTIONS LTD
Company Number:02766445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Two, Rushy Platt, Swindon, Wiltshire, SN5 8WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Lydiard Green, Lydiard Millicent, SN5 3LP

Secretary04 April 2008Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director13 July 2022Active
York House, York Lane, Brinkworth, SN15 5AN

Director20 November 1992Active
32a High Street, Esher, KT10 9RT

Secretary20 November 1992Active
Upper Earls Court Horpit, Wanborough, Swindon, SN4 0AU

Secretary20 November 1992Active
Two, Rushy Platt, Swindon, United Kingdom, SN5 8WQ

Director22 April 2008Active
7 Lydiard Green, Lydiard Millicent, SN5 3LP

Director22 December 1995Active
The Old Rectory, Whatcote, Warwickshire, CV36 5EB

Director22 April 2008Active
Two, Rushy Platt, Swindon, United Kingdom, SN5 8WQ

Director25 November 2009Active
Upper Earls Courtfarm Horpit, Wanborough, Swindon, SN4 0AU

Director22 December 1995Active
Upper Earls Court Horpit, Wanborough, Swindon, SN4 0AU

Director20 November 1992Active
Upper Earls Court Farm, Horpit Warnborough, Swindon, SN4 0AU

Director20 November 1992Active
Two, Rushy Platt, Swindon, United Kingdom, SN5 8WQ

Director08 December 2011Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director20 November 1992Active

People with Significant Control

Emagination Holdings Ltd
Notified on:21 December 2021
Status:Active
Address:Unit 2 Caen View, Rushy Platt, Swindon, SN5 8WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cats Solutions Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Caen View, Swindon, England, SN5 8WQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Insolvency

Liquidation disclaimer notice.

Download
2023-05-22Address

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

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-07Change of name

Certificate change of name company.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Accounts

Change account reference date company previous shortened.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.