Established in 2008, Catfoss Modular Hire Ltd has its registered office in East Yorkshire, it has a status of "Active". Foreman, Ruth Patricia, Bezuidenhout, Johannes Pieter, Scale Lane Registrars Limited, Scale Lane Formations Limited are listed as the directors of the organisation. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOREMAN, Ruth Patricia | 01 March 2019 | - | 1 |
SCALE LANE FORMATIONS LIMITED | 24 July 2008 | 21 August 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEZUIDENHOUT, Johannes Pieter | 23 August 2010 | 15 September 2010 | 1 |
SCALE LANE REGISTRARS LIMITED | 24 July 2008 | 23 August 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
MR01 - N/A | 03 April 2020 | |
PSC07 - N/A | 26 March 2020 | |
PSC05 - N/A | 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 | |
MR04 - N/A | 24 March 2020 | |
MR04 - N/A | 24 March 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 11 September 2019 | |
RESOLUTIONS - N/A | 04 June 2019 | |
MA - Memorandum and Articles | 04 June 2019 | |
MA - Memorandum and Articles | 27 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 26 April 2019 | |
RESOLUTIONS - N/A | 29 March 2019 | |
AP01 - Appointment of director | 26 March 2019 | |
CS01 - N/A | 14 January 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 | 02 January 2018 | |
AA - Annual Accounts | 22 September 2017 | |
MR01 - N/A | 03 July 2017 | |
MR04 - N/A | 27 June 2017 | |
MR01 - N/A | 03 May 2017 | |
MR01 - N/A | 03 May 2017 | |
MR01 - N/A | 15 February 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 08 January 2015 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
AP01 - Appointment of director | 04 July 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 | 11 April 2014 | |
AR01 - Annual Return | 15 January 2014 | |
RESOLUTIONS - N/A | 03 June 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 05 February 2013 | |
CERTNM - Change of name certificate | 28 December 2012 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
MG01 - Particulars of a mortgage or charge | 02 June 2012 | |
AA - Annual Accounts | 14 May 2012 | |
MG01 - Particulars of a mortgage or charge | 13 March 2012 | |
AA01 - Change of accounting reference date | 27 February 2012 | |
AR01 - Annual Return | 03 February 2012 | |
SH01 - Return of Allotment of shares | 21 December 2011 | |
AA - Annual Accounts | 19 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 14 January 2011 | |
TM02 - Termination of appointment of secretary | 01 November 2010 | |
AP03 - Appointment of secretary | 26 October 2010 | |
AD01 - Change of registered office address | 25 September 2010 | |
TM02 - Termination of appointment of secretary | 25 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
TM01 - Termination of appointment of director | 01 September 2010 | |
AP01 - Appointment of director | 01 September 2010 | |
AR01 - Annual Return | 01 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 2010 | |
363a - Annual Return | 17 August 2009 | |
225 - Change of Accounting Reference Date | 09 September 2008 | |
NEWINC - New incorporation documents | 24 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2020 | Outstanding |
N/A |
A registered charge | 30 June 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Fully Satisfied |
N/A |
A registered charge | 14 February 2017 | Fully Satisfied |
N/A |
Debenture | 26 November 2012 | Fully Satisfied |
N/A |
Debenture | 01 June 2012 | Fully Satisfied |
N/A |
Debenture | 05 March 2012 | Fully Satisfied |
N/A |