UKBizDB.co.uk

CATZERO LIMITED

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

This company is commonly known as Catzero Limited. The company was founded 15 years ago and was given the registration number 06777504. The firm's registered office is in HULL. You can find them at 2-5 Humber Street, , Hull, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:CATZERO LIMITED
Company Number:06777504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport
  • 85600 - Educational support services

Office Address & Contact

Registered Address:2-5 Humber Street, Hull, England, HU1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-5, Humber Street, Hull, England, HU1 1TG

Secretary20 September 2023Active
18 Carter Drive, Beverley, England, HU17 9GL

Director25 January 2023Active
2-5, Humber Street, Hull, England, HU1 1TG

Director08 February 2024Active
Hall Garth, Beelers Lane, Lockington, Driffield, England, YO25 9SS

Director25 January 2023Active
2-5, Humber Street, Hull, England, HU1 1TG

Director20 September 2023Active
1, Mere Glen, Leconfield, Beverley, England, HU17 7LL

Director22 January 2019Active
White House, 22 Rectory Lane, Preston, Hull, England, HU12 8UE

Director25 January 2023Active
Dutch Barn, Moor Lane, Stamford Bridge, York, England, YO41 1HU

Director25 January 2023Active
The Monks Barn, Watton, Driffield, YO25 9AH

Secretary19 December 2008Active
12 Willow Grove, Beverley, HU17 8DS

Director19 December 2008Active
2-5, Humber Street, Hull, England, HU1 1TG

Director09 June 2014Active
Broomhill, 16a Humber Road, North Ferriby, HU14 3DW

Director19 December 2008Active
2-5, Humber Street, Hull, England, HU1 1TG

Director20 December 2014Active
2-3, Humber Dock Street, Hull, HU1 1TB

Director09 June 2014Active
The Monks Barn, Carr Lane, Watton, Driffield, United Kingdom, YO25 9AH

Director02 January 2012Active
2-5, Humber Street, Hull, England, HU1 1TG

Director30 April 2019Active
2-3, Humber Dock Street, Hull, England, HU1 1TB

Director20 December 2014Active
20 Sandhill Oval, Leeds, England, LS17 8EA

Director25 January 2023Active

People with Significant Control

Mr James Lawrence Dick Obe
Notified on:19 December 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:2-5, Humber Street, Hull, England, HU1 1TG
Nature of control:
  • Significant influence or control

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
2024-02-12Officers

Appoint person director company with name date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Appoint person secretary company with name date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Accounts

Accounts with accounts type full.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.