CATH-TECH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CATH-TECH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04364652

Incorporation date

31/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Venture Way, Grantham, Lincolnshire NG31 7XSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2002)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon16/08/2021
Appointment of Mr Stuart Ian Martin as a director on 2021-08-16
dot icon16/08/2021
Termination of appointment of Robert Holden as a director on 2021-08-16
dot icon10/07/2021
Appointment of Mr Christopher Paul Martin as a director on 2021-07-01
dot icon09/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon29/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon30/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/02/2016
Registered office address changed from Venture Way Grantham Grantham Lincolnshire NG31 7XS United Kingdom to Venture Way Grantham Lincolnshire NG31 7XS on 2016-02-02
dot icon02/02/2016
Registered office address changed from Minalloy House 10-16 Regent Street Sheffield South Yorkshire S1 3NJ to Venture Way Grantham Lincolnshire NG31 7XS on 2016-02-02
dot icon13/01/2016
Termination of appointment of Philip Anthony Righton as a secretary on 2015-12-31
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Peter Martin as a director
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Robert Holden on 2010-01-31
dot icon25/02/2010
Director's details changed for Peter Martin on 2010-01-31
dot icon25/02/2010
Secretary's details changed for Philip Anthony Righton on 2010-01-31
dot icon09/01/2010
Accounts for a small company made up to 2009-03-31
dot icon30/12/2009
Registered office address changed from Deacon Place, Bishops Road Lincoln Lincolnshire LN2 4JZ on 2009-12-30
dot icon30/12/2009
Termination of appointment of Christopher Martin as a secretary
dot icon30/12/2009
Appointment of Philip Anthony Righton as a secretary
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon05/12/2008
Director appointed robert holden
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon23/07/2007
Registered office changed on 23/07/07 from: tillbridge farm tillbridge lane sturton by stow lincoln lincolnshire LN1 2DS
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Secretary resigned
dot icon17/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 31/01/06; full list of members
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
Secretary resigned
dot icon07/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2005
Director's particulars changed
dot icon15/11/2005
Registered office changed on 15/11/05 from: tillbridge farms sturton by stow lincoln LN1 2DS
dot icon05/10/2005
Return made up to 31/01/05; full list of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: po box 834 10 cordage court loncoln lincolnshire LN1 1WR
dot icon20/04/2005
Particulars of mortgage/charge
dot icon07/02/2005
Registered office changed on 07/02/05 from: 6 cromwell close washingborough lincoln lincolnshire LN4 1EU
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/06/2004
Registered office changed on 10/06/04 from: greetwell place 2 limekiln way lincoln lincolnshire LN2 4US
dot icon13/03/2004
Director resigned
dot icon23/02/2004
Return made up to 31/01/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon12/08/2003
Memorandum and Articles of Association
dot icon31/07/2003
Nc inc already adjusted 21/07/03
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon12/03/2003
Return made up to 31/01/03; full list of members
dot icon21/10/2002
Memorandum and Articles of Association
dot icon16/10/2002
Nc inc already adjusted 08/10/02
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon24/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Ad 11/04/02--------- £ si 19998@1=19998 £ ic 2/20000
dot icon25/03/2002
Nc inc already adjusted 18/03/02
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon19/03/2002
New director appointed
dot icon01/03/2002
Registered office changed on 01/03/02 from: portico house 25BAILGATE lincoln LN1 3AP
dot icon01/03/2002
New secretary appointed
dot icon01/03/2002
Secretary resigned
dot icon27/02/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
New secretary appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
Registered office changed on 08/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon08/02/2002
New secretary appointed
dot icon08/02/2002
New director appointed
dot icon31/01/2002
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
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
31.03K
-
0.00
-
-
2022
-
31.03K
-
0.00
-
-
2022
-
31.03K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

31.03K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Christopher Paul
Director
01/07/2021 - Present
3
Martin, Stuart Ian
Director
16/08/2021 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CATH-TECH INTERNATIONAL LIMITED

CATH-TECH INTERNATIONAL LIMITED is an(a) Active company incorporated on 31/01/2002 with the registered office located at Venture Way, Grantham, Lincolnshire NG31 7XS. There are currently 2 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 CATH-TECH INTERNATIONAL LIMITED?

toggle

CATH-TECH INTERNATIONAL LIMITED is currently Active. It was registered on 31/01/2002 .

Where is CATH-TECH INTERNATIONAL LIMITED located?

toggle

CATH-TECH INTERNATIONAL LIMITED is registered at Venture Way, Grantham, Lincolnshire NG31 7XS.

What does CATH-TECH INTERNATIONAL LIMITED do?

toggle

CATH-TECH INTERNATIONAL LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for CATH-TECH INTERNATIONAL LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.