About

Registered Number: 04545552
Date of Incorporation: 26/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 316 Padholme Road East, Peterborough, PE1 5XL,

 

Having been setup in 2002, Caterfix Ltd have registered office in Peterborough, it's status at Companies House is "Active". There are currently 1-10 employees at this business. There are 2 directors listed as Akhtar, Ajaz, Iacono, Maria Clara for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AKHTAR, Ajaz 01 November 2017 - 1
IACONO, Maria Clara 26 September 2002 01 November 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 August 2018
AA01 - Change of accounting reference date 12 January 2018
PSC02 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
AP03 - Appointment of secretary 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 29 September 2016
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 21 August 2014
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 31 October 2007
353 - Register of members 31 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 26 September 2005
353 - Register of members 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 04 October 2004
395 - Particulars of a mortgage or charge 18 June 2004
AA - Annual Accounts 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
363s - Annual Return 22 November 2003
395 - Particulars of a mortgage or charge 14 March 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
225 - Change of Accounting Reference Date 11 November 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2004 Fully Satisfied

N/A

Debenture deed 05 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.