CATERTEK LIMITED

Register to unlock more data on OkredoRegister

CATERTEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02898574

Incorporation date

15/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Lodges Wood Oast, Goodley Stock Road, Westerham, Kent TN16 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1994)
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon25/11/2025
Declaration of solvency
dot icon18/09/2025
Registered office address changed from Second Floor Genesis House, 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to Lodges Wood Oast Goodley Stock Road Westerham Kent TN16 1TW on 2025-09-18
dot icon18/09/2025
Change of details for Mr Leslie Franks as a person with significant control on 2025-09-18
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon13/06/2025
Micro company accounts made up to 2024-03-31
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Registered office address changed from Studio 132 the Light Box 111 Power Road London W4 5PY England to Second Floor Genesis House, 1-2 the Grange High Street Westerham TN16 1AH on 2023-10-05
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to Studio 132 the Light Box 111 Power Road London W4 5PY on 2021-07-14
dot icon11/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Director's details changed for Mr Leslie Russell Frank on 2019-08-21
dot icon27/08/2019
Registered office address changed from 9 Devonshire Mews London W4 2HA to Studio 149, the Light Box 111 Power Road London W4 5PY on 2019-08-27
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2011
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Registered office address changed from 39 Churchfield Road London W3 6AY on 2010-12-31
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Leslie Russell Frank on 2010-02-11
dot icon23/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon31/12/2008
Appointment terminated secretary all tax secretaries LIMITED
dot icon06/02/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Registered office changed on 26/01/04 from: faulkner house victoria street st albans hertfordshire AL1 3SE
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/02/2001
Return made up to 15/02/01; no change of members
dot icon29/11/2000
Registered office changed on 29/11/00 from: c/o andrew sharma & co wembley point 2ND floor po box 135 one harrow road wembley middlesex HA9 6XH
dot icon18/08/2000
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Return made up to 15/02/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon03/03/1999
Return made up to 15/02/99; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon26/06/1998
Registered office changed on 26/06/98 from: andrew sharma & co suite 6 first floor bulding 56 gec complex east lane wembley greater london HA9 7PX
dot icon26/02/1998
Return made up to 15/02/98; full list of members
dot icon26/02/1998
Director's particulars changed
dot icon12/10/1997
Accounts for a small company made up to 1997-03-31
dot icon07/03/1997
Return made up to 15/02/97; full list of members
dot icon06/03/1997
Secretary resigned
dot icon21/02/1997
Particulars of mortgage/charge
dot icon06/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/06/1996
New secretary appointed
dot icon21/03/1996
Accounts for a small company made up to 1995-03-31
dot icon11/03/1996
Return made up to 15/02/96; full list of members
dot icon23/05/1995
Registered office changed on 23/05/95 from: meares house 194-196 finchley road london NW3 6BX
dot icon03/04/1995
Secretary resigned;new secretary appointed
dot icon09/03/1995
Return made up to 15/02/95; full list of members
dot icon10/05/1994
Registered office changed on 10/05/94 from: premises adjoining coach horses stonebridge park london NW10
dot icon10/05/1994
Ad 28/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon10/05/1994
Accounting reference date notified as 31/03
dot icon26/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
138.87K
-
0.00
-
-
2022
1
120.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frank, Leslie Russell
Director
15/02/1994 - Present
2
WATERLOW NOMINEES LIMITED
Nominee Director
15/02/1994 - 15/02/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/02/1994 - 15/02/1994
38039
Charlton, Lavinia
Secretary
15/02/1994 - 29/03/1995
-
Charlton, Lavinia
Secretary
01/04/1996 - 01/01/2004
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATERTEK LIMITED

CATERTEK LIMITED is an(a) Liquidation company incorporated on 15/02/1994 with the registered office located at Lodges Wood Oast, Goodley Stock Road, Westerham, Kent TN16 1TW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATERTEK LIMITED?

toggle

CATERTEK LIMITED is currently Liquidation. It was registered on 15/02/1994 .

Where is CATERTEK LIMITED located?

toggle

CATERTEK LIMITED is registered at Lodges Wood Oast, Goodley Stock Road, Westerham, Kent TN16 1TW.

What does CATERTEK LIMITED do?

toggle

CATERTEK LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for CATERTEK LIMITED?

toggle

The latest filing was on 25/11/2025: Resolutions.