About

Registered Number: 04380201
Date of Incorporation: 22/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 1 South Park Road, South Park Industrial Estate, Scunthorpe, North Lincolnshire, DN17 2BY

 

Cat Tech (Europe) Ltd was founded on 22 February 2002, it's status at Companies House is "Active". Walker, Joe Paul, Brennan, Joseph Douglas, Malm, Carl Michael, Manifould, Robert David, Ensell, Catherine, Manifold, Mark David, Marlin, Rodney Frank, Shackett, Andrew Edward, Stevens, John Michael, Stevenson, Darren, Tyler, Terry, Vandenburg, Jason Neil are the current directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Joe Paul 09 March 2015 - 1
ENSELL, Catherine 30 March 2012 09 March 2015 1
MANIFOLD, Mark David 22 February 2002 10 July 2006 1
MARLIN, Rodney Frank 10 July 2006 20 May 2010 1
SHACKETT, Andrew Edward 20 May 2010 30 March 2012 1
STEVENS, John Michael 10 July 2006 10 May 2007 1
STEVENSON, Darren 10 May 2007 30 June 2008 1
TYLER, Terry 01 October 2005 20 May 2010 1
VANDENBURG, Jason Neil 30 June 2008 20 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Joseph Douglas 10 July 2006 20 May 2010 1
MALM, Carl Michael 20 May 2010 30 March 2012 1
MANIFOULD, Robert David 22 February 2002 10 July 2006 1

Filing History

Document Type Date
MR01 - N/A 02 April 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 18 December 2017
MR04 - N/A 21 November 2017
MR01 - N/A 31 July 2017
AA - Annual Accounts 28 July 2017
MR01 - N/A 24 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 09 November 2016
AA03 - Notice of resolution removing auditors 08 March 2016
AUD - Auditor's letter of resignation 26 February 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 10 March 2014
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 24 December 2012
CH01 - Change of particulars for director 07 December 2012
RESOLUTIONS - N/A 21 May 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
CC04 - Statement of companies objects 18 April 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AUD - Auditor's letter of resignation 14 March 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 04 August 2010
AP01 - Appointment of director 21 May 2010
AP03 - Appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 19 May 2005
395 - Particulars of a mortgage or charge 03 November 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 14 May 2003
RESOLUTIONS - N/A 13 February 2003
123 - Notice of increase in nominal capital 13 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
225 - Change of Accounting Reference Date 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
287 - Change in situation or address of Registered Office 29 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 14 July 2017 Outstanding

N/A

A registered charge 14 July 2017 Outstanding

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

Composite guarantee and debenture 30 March 2012 Outstanding

N/A

Debenture 29 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.