About

Registered Number: 08313939
Date of Incorporation: 30/11/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ,

 

Founded in 2012, Catenary King Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Armstrong, Bill, Devaney, Sean Francis, Gouws-green, Odette Charmaine, Green, Andrew Dudley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Bill 01 May 2013 08 August 2014 1
DEVANEY, Sean Francis 30 November 2012 01 May 2013 1
GOUWS-GREEN, Odette Charmaine 08 August 2014 27 October 2016 1
GREEN, Andrew Dudley 10 September 2015 07 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
AD01 - Change of registered office address 05 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 November 2018
MR01 - N/A 09 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 20 November 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 12 January 2017
AA01 - Change of accounting reference date 21 November 2016
DISS40 - Notice of striking-off action discontinued 19 November 2016
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 16 November 2016
AD01 - Change of registered office address 14 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
SH01 - Return of Allotment of shares 12 August 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 07 October 2015
AP01 - Appointment of director 11 September 2015
CH01 - Change of particulars for director 18 May 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 24 February 2015
CERTNM - Change of name certificate 19 November 2014
NM06 - Request to seek comments of government department or other specified body on change of name 19 November 2014
RESOLUTIONS - N/A 10 November 2014
CONNOT - N/A 10 November 2014
AA - Annual Accounts 31 August 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AR01 - Annual Return 21 December 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
NEWINC - New incorporation documents 30 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.