CATFOSS MODULAR HIRE LIMITED

Register to unlock more data on OkredoRegister

CATFOSS MODULAR HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06655516

Incorporation date

24/07/2008

Size

Small

Contacts

Registered address

Registered address

Medforth House Catfoss Lane, Brandesburton, Driffield YO25 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2008)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-06-30
dot icon25/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon30/06/2024
Accounts for a small company made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon24/01/2024
Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England to Medforth House Catfoss Lane Brandesburton Driffield YO25 8ES on 2024-01-24
dot icon22/11/2023
Previous accounting period extended from 2023-02-28 to 2023-06-30
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Memorandum and Articles of Association
dot icon05/04/2023
Satisfaction of charge 066555160009 in full
dot icon05/04/2023
Satisfaction of charge 066555160010 in full
dot icon29/03/2023
Registration of charge 066555160011, created on 2023-03-22
dot icon06/01/2023
Notification of Catfoss Hire Holdings Limited as a person with significant control on 2022-12-22
dot icon06/01/2023
Cessation of Catfoss Hire Limited as a person with significant control on 2022-12-22
dot icon02/11/2022
Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 2022-11-02
dot icon15/09/2022
Satisfaction of charge 066555160008 in full
dot icon05/04/2022
Previous accounting period extended from 2021-12-31 to 2022-02-28
dot icon31/03/2022
Accounts for a small company made up to 2020-12-31
dot icon15/02/2022
Registration of charge 066555160009, created on 2022-02-14
dot icon15/02/2022
Registration of charge 066555160010, created on 2022-02-14
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon26/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon24/06/2021
Termination of appointment of Quentin Barnett as a director on 2021-06-24
dot icon24/06/2021
Termination of appointment of Deborah Medforth as a secretary on 2021-06-24
dot icon10/03/2021
Appointment of Mr Benjamin Andrew Foreman as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Ruth Patricia Foreman as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Benjamin Andrew Foreman as a director on 2021-03-08
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/01/2021
Appointment of Mrs Deborah Medforth as a secretary on 2020-12-01
dot icon08/01/2021
Appointment of Mr Quentin Barnett as a director on 2020-12-01
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Registration of charge 066555160008, created on 2020-03-20
dot icon26/03/2020
Cessation of Foremans Properties Limited as a person with significant control on 2020-03-20
dot icon26/03/2020
Change of details for Catfoss Hire Limited as a person with significant control on 2020-03-20
dot icon24/03/2020
Satisfaction of charge 1 in full
dot icon24/03/2020
Satisfaction of charge 066555160006 in full
dot icon24/03/2020
Satisfaction of charge 066555160004 in full
dot icon24/03/2020
Satisfaction of charge 066555160005 in full
dot icon24/03/2020
Satisfaction of charge 3 in full
dot icon24/03/2020
Satisfaction of charge 066555160007 in full
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Memorandum and Articles of Association
dot icon04/06/2019
Resolutions
dot icon27/04/2019
Memorandum and Articles of Association
dot icon26/04/2019
Change of share class name or designation
dot icon29/03/2019
Resolutions
dot icon26/03/2019
Appointment of Mrs Ruth Patricia Foreman as a director on 2019-03-01
dot icon14/01/2019
Confirmation statement made on 2018-12-31 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 Stephen Andrew Lawrence as a director on 2018-11-30
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Registration of charge 066555160007, created on 2017-06-30
dot icon27/06/2017
Satisfaction of charge 2 in full
dot icon03/05/2017
Registration of charge 066555160005, created on 2017-04-20
dot icon03/05/2017
Registration of charge 066555160006, created on 2017-04-20
dot icon15/02/2017
Registration of charge 066555160004, created on 2017-02-14
dot icon03/01/2017
Confirmation statement made on 2016-12-31 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 icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
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 Andrwe Patrick Foreman as a director
dot icon04/07/2014
Appointment of Stephen Andrew Lawrence as a director
dot icon04/07/2014
Appointment of Mr 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 icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/06/2013
Resolutions
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/12/2012
Certificate of change of name
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon03/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon19/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon14/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Johannes Bezuidenhout as a secretary
dot icon26/10/2010
Appointment of Mr Johannes Pieter Bezuidenhout as a secretary
dot icon25/09/2010
Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 2010-09-25
dot icon25/09/2010
Termination of appointment of Scale Lane Registrars Limited as a secretary
dot icon01/09/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/09/2010
Termination of appointment of Scale Lane Formations Limited as a director
dot icon01/09/2010
Appointment of Benjamin Andrew Foreman as a director
dot icon01/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon17/08/2009
Return made up to 24/07/09; full list of members
dot icon09/09/2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon24/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
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)
2022
1
2.22M
-
0.00
0.00
-
2022
1
2.22M
-
0.00
0.00
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

2.22M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

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
Mr Benjamin Andrew Foreman
Director
08/03/2021 - Present
74

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATFOSS MODULAR HIRE LIMITED

CATFOSS MODULAR HIRE LIMITED is an(a) Active company incorporated on 24/07/2008 with the registered office located at Medforth House Catfoss Lane, Brandesburton, Driffield YO25 8ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATFOSS MODULAR HIRE LIMITED?

toggle

CATFOSS MODULAR HIRE LIMITED is currently Active. It was registered on 24/07/2008 .

Where is CATFOSS MODULAR HIRE LIMITED located?

toggle

CATFOSS MODULAR HIRE LIMITED is registered at Medforth House Catfoss Lane, Brandesburton, Driffield YO25 8ES.

What does CATFOSS MODULAR HIRE LIMITED do?

toggle

CATFOSS MODULAR HIRE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CATFOSS MODULAR HIRE LIMITED have?

toggle

CATFOSS MODULAR HIRE LIMITED had 1 employees in 2022.

What is the latest filing for CATFOSS MODULAR HIRE LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.