CATHAY INDUSTRIES (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

CATHAY INDUSTRIES (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284259

Incorporation date

10/09/2001

Size

Dormant

Contacts

Registered address

Registered address

Oxerra Uk Limited Liverpool Road East, Kidsgrove, Stoke-On-Trent, Staffordshire ST7 3AACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon17/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-09-10 with updates
dot icon14/10/2024
Cessation of David Kwan Ping Yu as a person with significant control on 2024-09-10
dot icon14/10/2024
Cessation of Terence Yu as a person with significant control on 2024-09-10
dot icon14/10/2024
Notification of Anna Yau Li as a person with significant control on 2024-09-10
dot icon24/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon11/09/2023
Registered office address changed from Fairoaks Airport, Unit C1B-7 Fairoaks Airport Chobham Woking Surrey GU24 8HU England to Oxerra Uk Limited Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA on 2023-09-11
dot icon23/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon26/06/2020
Termination of appointment of Jeyasutha Sivacumarran as a secretary on 2020-06-26
dot icon07/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/09/2019
Appointment of Mrs Jeyasutha Sivacumarran as a secretary on 2019-07-01
dot icon11/09/2019
Termination of appointment of Roger Currie as a secretary on 2019-07-01
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon27/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/07/2018
Appointment of Mr Timothy Michael John Southgate as a director on 2018-07-01
dot icon12/07/2018
Termination of appointment of Axel Schneider as a director on 2018-07-01
dot icon12/07/2018
Cessation of Axel Schneider as a person with significant control on 2018-07-01
dot icon15/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon07/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/11/2015
Registered office address changed from C/O Cathay Industries (Uk) Ltd Vine House Walnut Tree Place Send Woking Surrey GU23 7HL to Fairoaks Airport, Unit C1B-7 Fairoaks Airport Chobham Woking Surrey GU24 8HU on 2015-11-24
dot icon14/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon19/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Appointment of Mr Axel Schneider as a director
dot icon18/11/2011
Appointment of Mr Roger Currie as a secretary
dot icon27/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon27/10/2011
Termination of appointment of Mark Armitage as a director
dot icon27/10/2011
Termination of appointment of Mark Armitage as a secretary
dot icon27/10/2011
Registered office address changed from 26 Estate Buildings Railway Street Huddersfield HD1 1JY on 2011-10-27
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Compulsory strike-off action has been discontinued
dot icon24/01/2011
Annual return made up to 2010-09-10 with full list of shareholders
dot icon24/01/2011
Director's details changed for Yu Kwan Yau on 2010-09-01
dot icon24/01/2011
Director's details changed for Kwan Ping David Yu on 2010-09-01
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Compulsory strike-off action has been discontinued
dot icon26/01/2010
Annual return made up to 2009-09-10 with full list of shareholders
dot icon17/01/2010
Auditor's resignation
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 10/09/08; full list of members
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon07/08/2008
Appointment terminated director john macklin
dot icon07/08/2008
Appointment terminated secretary robert peat
dot icon07/08/2008
Appointment terminated director martin edison
dot icon07/08/2008
Appointment terminated director hans wiegand
dot icon07/08/2008
Director appointed kwan ping david yu
dot icon07/08/2008
Secretary appointed mark hepworth armitage
dot icon18/06/2008
Registered office changed on 18/06/2008 from norman house friar gate derby derbyshire DE1 1NU
dot icon11/01/2008
Auditor's resignation
dot icon25/09/2007
Return made up to 10/09/07; no change of members
dot icon11/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/06/2007
Certificate of change of name
dot icon28/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 10/09/06; full list of members
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon20/05/2006
Particulars of mortgage/charge
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Secretary resigned;director resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
New secretary appointed
dot icon03/10/2005
Return made up to 10/09/05; full list of members
dot icon06/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/10/2004
Return made up to 15/08/04; full list of members
dot icon26/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon19/02/2004
Ad 31/12/03--------- £ si 212665@1=212665 £ ic 2/212667
dot icon19/02/2004
Nc inc already adjusted 31/12/03
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/09/2003
Return made up to 10/09/03; full list of members
dot icon19/09/2003
New director appointed
dot icon02/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/11/2002
New director appointed
dot icon09/10/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon13/09/2002
Return made up to 10/09/02; full list of members
dot icon12/09/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon15/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon15/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon04/07/2002
Registered office changed on 04/07/02 from: norman house friar gate derby derbyshire DE1 1NU
dot icon03/07/2002
Registered office changed on 03/07/02 from: 11 saint james court friar gate derby derbyshire DE1 1BT
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Secretary resigned;director resigned
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
New director appointed
dot icon01/07/2002
Certificate of change of name
dot icon10/09/2001
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
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
463.68K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timothy Michael John Southgate
Director
01/07/2018 - Present
6
Yau, Yu Kwan
Director
25/06/2002 - Present
2
Yu, Kwan Ping David
Director
01/08/2008 - Present
5

Persons with Significant Control

6
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 CATHAY INDUSTRIES (INTERNATIONAL) LIMITED

CATHAY INDUSTRIES (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 10/09/2001 with the registered office located at Oxerra Uk Limited Liverpool Road East, Kidsgrove, Stoke-On-Trent, Staffordshire ST7 3AA. There are currently 3 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 CATHAY INDUSTRIES (INTERNATIONAL) LIMITED?

toggle

CATHAY INDUSTRIES (INTERNATIONAL) LIMITED is currently Active. It was registered on 10/09/2001 .

Where is CATHAY INDUSTRIES (INTERNATIONAL) LIMITED located?

toggle

CATHAY INDUSTRIES (INTERNATIONAL) LIMITED is registered at Oxerra Uk Limited Liverpool Road East, Kidsgrove, Stoke-On-Trent, Staffordshire ST7 3AA.

What does CATHAY INDUSTRIES (INTERNATIONAL) LIMITED do?

toggle

CATHAY INDUSTRIES (INTERNATIONAL) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CATHAY INDUSTRIES (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-10 with updates.