About

Registered Number: 03092136
Date of Incorporation: 17/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Unit 21 Albion Industrial Estate, Cilfynydd, Pontypridd, CF37 4NX

 

Founded in 1995, Catertech Services Ltd are based in Pontypridd, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLEVEY, Graham 30 September 1996 - 1
PLEVEY, Joseph Michael 15 November 2019 - 1
LEWIS, Vincent 17 August 1995 31 July 2019 1
SMITH, William John 30 September 1996 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Janet Mary 17 August 1995 30 September 1996 1

Filing History

Document Type Date
PSC07 - N/A 30 September 2020
PSC07 - N/A 30 September 2020
PSC02 - N/A 30 September 2020
CS01 - N/A 30 September 2020
AA01 - Change of accounting reference date 29 September 2020
AP01 - Appointment of director 20 November 2019
CH03 - Change of particulars for secretary 20 November 2019
CH01 - Change of particulars for director 20 November 2019
MR01 - N/A 21 September 2019
CS01 - N/A 17 September 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 September 2018
RESOLUTIONS - N/A 10 September 2018
SH08 - Notice of name or other designation of class of shares 07 September 2018
RP04CS01 - N/A 04 September 2018
RESOLUTIONS - N/A 16 August 2018
CC04 - Statement of companies objects 16 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 25 August 2017
AA01 - Change of accounting reference date 28 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 27 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 02 January 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 21 January 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 01 September 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 31 January 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
363s - Annual Return 21 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
287 - Change in situation or address of Registered Office 27 February 1996
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.