CATFOSS CABIN HIRE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CATFOSS CABIN HIRE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08449734

Incorporation date

18/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tickton Hall, Tickton, Beverley HU17 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2013)
dot icon23/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon20/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Notification of Forepod Limited as a person with significant control on 2021-02-10
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon10/02/2021
Cessation of Foremans Properties Limited as a person with significant control on 2021-02-10
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Registration of charge 084497340007, created on 2020-03-20
dot icon01/04/2020
Confirmation statement made on 2020-03-18 with updates
dot icon27/03/2020
Registered office address changed from Rasher House Catfoss Industrial Estate Brandesburton Driffield East Yorkshire YO25 8EJ to Tickton Hall Tickton Beverley HU17 9RX on 2020-03-27
dot icon26/03/2020
Change of details for Foremans Properties Limited as a person with significant control on 2020-03-20
dot icon26/03/2020
Cessation of Catfoss Hire Limited as a person with significant control on 2020-03-20
dot icon26/03/2020
Appointment of Mr Andrew Patrick Foreman as a director on 2020-03-20
dot icon26/03/2020
Termination of appointment of Benjamin Andrew Foreman as a director on 2020-03-20
dot icon24/03/2020
Satisfaction of charge 084497340001 in full
dot icon24/03/2020
Satisfaction of charge 084497340004 in full
dot icon24/03/2020
Satisfaction of charge 084497340002 in full
dot icon24/03/2020
Satisfaction of charge 084497340003 in full
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-18 with updates
dot icon06/12/2018
Notification of Catfoss Hire Limited as a person with significant control on 2018-11-30
dot icon06/12/2018
Cessation of Marcol Industrial (Catfoss) Llp as a person with significant control on 2018-11-30
dot icon06/12/2018
Termination of appointment of Steohen Andrew Lawrence as a director on 2018-11-30
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon05/01/2018
Registration of charge 084497340006, created on 2017-12-20
dot icon21/12/2017
Registration of charge 084497340005, created on 2017-12-20
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Termination of appointment of Andrew Patrick Foreman as a director on 2016-04-19
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mr Benjamin Andrew Foreman on 2016-03-01
dot icon02/02/2016
Registration of charge 084497340004, created on 2016-01-28
dot icon02/02/2016
Registration of charge 084497340003, created on 2016-01-28
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Nicholas Robert King as a secretary on 2014-10-02
dot icon02/10/2014
Termination of appointment of Nigel William Hubert Lax as a director on 2014-10-02
dot icon04/07/2014
Appointment of Steohen Andrew Lawrence as a director
dot icon04/07/2014
Appointment of Nigel William Hubert Lax as a director
dot icon26/06/2014
Change of share class name or designation
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-06-13
dot icon26/06/2014
Resolutions
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon07/02/2014
Registration of charge 084497340002
dot icon13/08/2013
Registration of charge 084497340001
dot icon04/06/2013
Resolutions
dot icon18/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
551.15K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foreman, Andrew Patrick
Director
20/03/2020 - Present
123

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATFOSS CABIN HIRE CONTRACTS LIMITED

CATFOSS CABIN HIRE CONTRACTS LIMITED is an(a) Dissolved company incorporated on 18/03/2013 with the registered office located at Tickton Hall, Tickton, Beverley HU17 9RX. 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 CATFOSS CABIN HIRE CONTRACTS LIMITED?

toggle

CATFOSS CABIN HIRE CONTRACTS LIMITED is currently Dissolved. It was registered on 18/03/2013 and dissolved on 23/07/2024.

Where is CATFOSS CABIN HIRE CONTRACTS LIMITED located?

toggle

CATFOSS CABIN HIRE CONTRACTS LIMITED is registered at Tickton Hall, Tickton, Beverley HU17 9RX.

What does CATFOSS CABIN HIRE CONTRACTS LIMITED do?

toggle

CATFOSS CABIN HIRE CONTRACTS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CATFOSS CABIN HIRE CONTRACTS LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via compulsory strike-off.