CATEL CONTRACTS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CATEL CONTRACTS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02829716

Incorporation date

23/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

18 Homefirs House Wembley Park Drive, Wembley HA9 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1993)
dot icon01/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon20/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon10/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/06/2021
Micro company accounts made up to 2020-06-30
dot icon31/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon27/05/2019
Termination of appointment of Jatinder Uppal as a secretary on 2019-05-21
dot icon27/05/2019
Termination of appointment of Jatinder Uppal as a director on 2019-05-18
dot icon05/04/2019
Micro company accounts made up to 2018-06-30
dot icon07/08/2018
Notification of Sudhir Dewan as a person with significant control on 2016-06-23
dot icon11/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon31/03/2017
Registered office address changed from 28 Waltham House Boundary Road London NW8 0JD to 18 Homefirs House Wembley Park Drive Wembley HA9 8HN on 2017-03-31
dot icon21/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon15/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon17/02/2016
Appointment of Mr Jatinder Uppal as a director on 2015-07-15
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon25/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon02/07/2010
Director's details changed for Sudhir Dewan on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 21/06/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 21/06/08; full list of members
dot icon23/06/2008
Director's change of particulars / sudhir dewan / 21/06/2008
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/08/2007
Return made up to 23/06/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/08/2006
Return made up to 23/06/06; full list of members
dot icon22/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/07/2005
Return made up to 23/06/05; full list of members
dot icon16/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/07/2004
Return made up to 23/06/04; full list of members
dot icon27/04/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon12/08/2003
Return made up to 23/06/03; full list of members
dot icon02/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon10/07/2002
Return made up to 23/06/02; full list of members
dot icon05/06/2002
Accounts for a dormant company made up to 2001-06-30
dot icon19/07/2001
Return made up to 23/06/01; full list of members
dot icon15/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon03/07/2000
Return made up to 23/06/00; full list of members
dot icon03/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon17/04/2000
Resolutions
dot icon29/09/1999
Return made up to 23/06/99; no change of members
dot icon30/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon21/04/1999
Resolutions
dot icon07/08/1998
Return made up to 23/06/98; no change of members
dot icon27/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon27/04/1998
Resolutions
dot icon28/06/1997
New secretary appointed
dot icon28/06/1997
Return made up to 23/06/97; full list of members
dot icon09/05/1997
Accounts for a dormant company made up to 1996-06-30
dot icon09/05/1997
Resolutions
dot icon04/07/1996
Certificate of change of name
dot icon25/06/1996
Return made up to 23/06/96; full list of members
dot icon10/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Return made up to 23/06/95; full list of members
dot icon08/06/1995
Accounts for a dormant company made up to 1994-06-30
dot icon08/06/1995
Resolutions
dot icon22/08/1994
Return made up to 23/06/94; full list of members
dot icon23/09/1993
Registered office changed on 23/09/93 from: 17 city business centre lower road london SE16 1AA
dot icon23/09/1993
Secretary resigned;director resigned
dot icon23/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+8.85 % *

* during past year

Cash in Bank

£10,483.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.63K
-
0.00
-
-
2022
0
3.33K
-
7.18K
9.63K
-
2023
0
104.00
-
0.00
10.48K
-
2023
0
104.00
-
0.00
10.48K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

104.00 £Descended-96.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

10.48K £Ascended8.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
22/06/1993 - 09/09/1993
5391
JPCORD LIMITED
Nominee Director
22/06/1993 - 09/09/1993
5355
Uppal, Jatinder
Secretary
31/03/1997 - 20/05/2019
-
Uppal, Jatinder
Director
14/07/2015 - 17/05/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATEL CONTRACTS INTERNATIONAL LTD

CATEL CONTRACTS INTERNATIONAL LTD is an(a) Active company incorporated on 23/06/1993 with the registered office located at 18 Homefirs House Wembley Park Drive, Wembley HA9 8HN. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATEL CONTRACTS INTERNATIONAL LTD?

toggle

CATEL CONTRACTS INTERNATIONAL LTD is currently Active. It was registered on 23/06/1993 .

Where is CATEL CONTRACTS INTERNATIONAL LTD located?

toggle

CATEL CONTRACTS INTERNATIONAL LTD is registered at 18 Homefirs House Wembley Park Drive, Wembley HA9 8HN.

What does CATEL CONTRACTS INTERNATIONAL LTD do?

toggle

CATEL CONTRACTS INTERNATIONAL LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CATEL CONTRACTS INTERNATIONAL LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-27 with no updates.