About

Registered Number: 06655516
Date of Incorporation: 24/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Rasher House Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

 

Based in Driffield, Catfoss Modular Hire Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Catfoss Modular Hire Ltd. The current directors of Catfoss Modular Hire Ltd are listed as Foreman, Ruth Patricia, Bezuidenhout, Johannes Pieter, Scale Lane Registrars Limited, Scale Lane Formations Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.