About

Registered Number: 04775283
Date of Incorporation: 23/05/2003 (21 years ago)
Company Status: Active
Registered Address: Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire, ST5 7JB

 

Having been setup in 2003, Cathro Compressors Ltd have registered office in Newcastle, Staffordshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATHRO, Peter 06 March 2013 - 1
CATHRO, Thomas Murray 23 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CATHRO, Eileen 23 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 03 June 2019
PSC04 - N/A 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 28 January 2019
SH01 - Return of Allotment of shares 14 January 2019
SH01 - Return of Allotment of shares 14 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 January 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 05 July 2017
CH01 - Change of particulars for director 17 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 19 June 2013
SH01 - Return of Allotment of shares 18 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 24 June 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 28 May 2004
225 - Change of Accounting Reference Date 21 August 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
287 - Change in situation or address of Registered Office 13 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.