CATER COVER SERVICE LIMITED

Register to unlock more data on OkredoRegister

CATER COVER SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03746688

Incorporation date

07/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon09/07/2025
Final Gazette dissolved following liquidation
dot icon09/04/2025
Return of final meeting in a members' voluntary winding up
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Appointment of a voluntary liquidator
dot icon22/07/2024
Declaration of solvency
dot icon22/07/2024
Registered office address changed from Unit B2 - Ivinghoe Business Centre Blackburn Road Houghton Regis Dunstable Bedfordshire LU5 5BQ to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2024-07-22
dot icon14/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-04-07 with updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-04-07 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Satisfaction of charge 1 in full
dot icon28/09/2022
Cessation of Paul Leonard Pogson as a person with significant control on 2022-08-04
dot icon28/09/2022
Termination of appointment of Paul Leonard Pogson as a director on 2022-08-04
dot icon28/09/2022
Previous accounting period extended from 2021-09-30 to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon02/12/2021
Change of details for Mrs Sharon Pogson as a person with significant control on 2021-07-05
dot icon02/12/2021
Director's details changed for Mrs Sharon Pogson on 2021-07-05
dot icon02/12/2021
Secretary's details changed for Mrs Sharon Pogson on 2021-07-05
dot icon02/12/2021
Change of details for Mr Paul Leonard Pogson as a person with significant control on 2021-07-05
dot icon02/12/2021
Director's details changed for Mr Paul Leonard Pogson on 2021-07-05
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mrs Sharon Pogson on 2013-11-29
dot icon04/12/2013
Director's details changed for Mr Paul Leonard Pogson on 2013-11-29
dot icon04/12/2013
Secretary's details changed for Mrs Sharon Pogson on 2013-11-29
dot icon04/12/2013
Director's details changed for Mrs Sharon Pogson on 2013-11-29
dot icon04/12/2013
Director's details changed for Mr Paul Leonard Pogson on 2013-11-29
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon24/01/2013
Registered office address changed from Unit D2 Ivinghoe Business Centre Blackburn Road Houghton Regis, Dunstable Bedfordshire LU5 5BQ on 2013-01-24
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon21/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon13/06/2010
Director's details changed for Paul Leonard Pogson on 2010-04-07
dot icon13/06/2010
Director's details changed for Mrs Sharon Pogson on 2010-04-07
dot icon12/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/05/2009
Return made up to 07/04/09; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/06/2008
Return made up to 07/04/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/04/2007
Return made up to 07/04/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/04/2006
Return made up to 07/04/06; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/04/2005
Return made up to 07/04/05; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/04/2004
Return made up to 07/04/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/03/2003
Return made up to 07/04/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/05/2002
Return made up to 07/04/02; full list of members
dot icon30/03/2001
Return made up to 07/04/01; full list of members
dot icon20/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon20/03/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon20/03/2001
Registered office changed on 20/03/01 from: 18 byfield close toddington dunstable bedfordshire LU5 6BH
dot icon24/02/2001
Particulars of mortgage/charge
dot icon10/02/2001
Particulars of mortgage/charge
dot icon02/05/2000
Return made up to 07/04/00; full list of members
dot icon21/04/1999
Registered office changed on 21/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
New secretary appointed;new director appointed
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon07/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
347.84K
-
0.00
49.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATER COVER SERVICE LIMITED

CATER COVER SERVICE LIMITED is an(a) Dissolved company incorporated on 07/04/1999 with the registered office located at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8AN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATER COVER SERVICE LIMITED?

toggle

CATER COVER SERVICE LIMITED is currently Dissolved. It was registered on 07/04/1999 and dissolved on 09/07/2025.

Where is CATER COVER SERVICE LIMITED located?

toggle

CATER COVER SERVICE LIMITED is registered at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8AN.

What does CATER COVER SERVICE LIMITED do?

toggle

CATER COVER SERVICE LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for CATER COVER SERVICE LIMITED?

toggle

The latest filing was on 09/07/2025: Final Gazette dissolved following liquidation.