About

Registered Number: 08449734
Date of Incorporation: 18/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Tickton Hall, Tickton, Beverley, HU17 9RX,

 

Having been setup in 2013, Catfoss Cabin Hire Contracts Ltd has its registered office in Beverley, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Steohen Andrew 13 June 2014 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
KING, Nicholas Robert 18 March 2013 02 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
MR01 - N/A 06 April 2020
CS01 - N/A 01 April 2020
AD01 - Change of registered office address 27 March 2020
PSC05 - N/A 26 March 2020
PSC07 - N/A 26 March 2020
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
MR04 - N/A 24 March 2020
MR04 - N/A 24 March 2020
MR04 - N/A 24 March 2020
MR04 - N/A 24 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 April 2019
PSC02 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 23 March 2018
MR01 - N/A 05 January 2018
MR01 - N/A 21 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 March 2016
MR01 - N/A 02 February 2016
MR01 - N/A 02 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 March 2015
TM02 - Termination of appointment of secretary 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
RESOLUTIONS - N/A 26 June 2014
SH08 - Notice of name or other designation of class of shares 26 June 2014
SH01 - Return of Allotment of shares 26 June 2014
AA - Annual Accounts 23 June 2014
AA01 - Change of accounting reference date 11 June 2014
AR01 - Annual Return 08 May 2014
MR01 - N/A 07 February 2014
MR01 - N/A 13 August 2013
RESOLUTIONS - N/A 04 June 2013
NEWINC - New incorporation documents 18 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 28 January 2016 Fully Satisfied

N/A

A registered charge 28 January 2016 Fully Satisfied

N/A

A registered charge 27 January 2014 Fully Satisfied

N/A

A registered charge 05 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.