This company is commonly known as Catts Nightclub Limited. The company was founded 25 years ago and was given the registration number 03603314. The firm's registered office is in IPSWICH. You can find them at Merchant House, 33 Fore Street, Ipswich, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CATTS NIGHTCLUB LIMITED |
---|---|---|
Company Number | : | 03603314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merchant House, 33 Fore Street, Ipswich, Suffolk, IP4 1JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merchant House, 33 Fore Street, Ipswich, England, IP4 1JL | Director | 21 December 2016 | Active |
Merchant House, 33 Fore Street, Ipswich, England, IP4 1JL | Director | 30 June 2020 | Active |
Merchant House, 33 Fore Street, Ipswich, England, IP4 1JL | Director | 30 June 2020 | Active |
83, Prince Of Wales Drive, Ipswich, United Kingdom, IP2 9BP | Secretary | 25 September 1998 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Secretary | 24 July 1998 | Active |
1 Charlestown Way, Victoria Dock, Hull, HU9 1PJ | Director | 04 November 2002 | Active |
Manor House, Westerfield Road Westerfield, Ipswich, IP6 9AQ | Director | 25 September 1998 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Director | 24 July 1998 | Active |
Mr Richard William Cattermole | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor House, Westerfield Road, Westerfield, Ipswich, United Kingdom, IP6 9AQ |
Nature of control | : |
|
Mr Jason William Cattermole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Merchant House, 33 Fore Street, Ipswich, England, IP4 1JL |
Nature of control | : |
|
Mr Julian Richard Cattermole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Merchant House, 33 Fore Street, Ipswich, England, IP4 1JL |
Nature of control | : |
|
Ms Abigail Louise Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Merchant House, 33 Fore Street, Ipswich, England, IP4 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Gazette | Gazette filings brought up to date. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.