About

Registered Number: 02829716
Date of Incorporation: 23/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 18 Homefirs House Wembley Park Drive, Wembley, HA9 8HN,

 

Having been setup in 1993, Catel Contracts International Ltd has its registered office in Wembley, it has a status of "Active". We don't know the number of employees at the company. There are 4 directors listed for Catel Contracts International Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWAN, Sudhir N/A - 1
UPPAL, Jatinder 15 July 2015 18 May 2019 1
Secretary Name Appointed Resigned Total Appointments
DEWAN, Shobha N/A 01 April 1997 1
UPPAL, Jatinder 01 April 1997 21 May 2019 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 17 July 2019
TM02 - Termination of appointment of secretary 27 May 2019
TM01 - Termination of appointment of director 27 May 2019
AA - Annual Accounts 05 April 2019
PSC01 - N/A 07 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 31 March 2017
AA01 - Change of accounting reference date 21 September 2016
AR01 - Annual Return 15 July 2016
AP01 - Appointment of director 17 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 25 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 22 July 2004
225 - Change of Accounting Reference Date 27 April 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 03 May 2000
RESOLUTIONS - N/A 17 April 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 30 April 1999
RESOLUTIONS - N/A 21 April 1999
363s - Annual Return 07 August 1998
RESOLUTIONS - N/A 27 April 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
RESOLUTIONS - N/A 09 May 1997
AA - Annual Accounts 09 May 1997
CERTNM - Change of name certificate 04 July 1996
363s - Annual Return 25 June 1996
RESOLUTIONS - N/A 10 August 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 10 August 1995
RESOLUTIONS - N/A 08 June 1995
AA - Annual Accounts 08 June 1995
363b - Annual Return 22 August 1994
287 - Change in situation or address of Registered Office 23 September 1993
288 - N/A 23 September 1993
NEWINC - New incorporation documents 23 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.