About

Registered Number: 03969268
Date of Incorporation: 11/04/2000 (24 years ago)
Company Status: Active
Registered Address: Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside, L5 9RJ,

 

Established in 2000, Cataclean Global Ltd are based in Liverpool, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Alasdair Edward Robert 01 February 2010 10 October 2011 1
Secretary Name Appointed Resigned Total Appointments
REID, Paul 24 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 24 September 2018
AD01 - Change of registered office address 24 September 2018
CS01 - N/A 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 13 March 2018
AD01 - Change of registered office address 05 January 2018
AP03 - Appointment of secretary 24 November 2017
TM02 - Termination of appointment of secretary 24 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 03 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 13 March 2015
AA - Annual Accounts 30 September 2014
MR04 - N/A 18 August 2014
AR01 - Annual Return 19 June 2014
AP01 - Appointment of director 09 June 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 29 April 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 13 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 13 April 2011
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AP01 - Appointment of director 01 February 2010
TM01 - Termination of appointment of director 29 October 2009
287 - Change in situation or address of Registered Office 16 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 12 June 2007
CERTNM - Change of name certificate 07 June 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 09 December 2003
287 - Change in situation or address of Registered Office 07 December 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
CERTNM - Change of name certificate 06 October 2000
287 - Change in situation or address of Registered Office 20 July 2000
225 - Change of Accounting Reference Date 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.