CATICO LIMITED

Register to unlock more data on OkredoRegister

CATICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02591647

Incorporation date

14/03/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

33 Tuffnells Way, Harpenden, Hertfordshire AL5 3HACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1991)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2023
First Gazette notice for voluntary strike-off
dot icon30/01/2023
Application to strike the company off the register
dot icon23/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon16/11/2020
Termination of appointment of K & R Services Ltd as a secretary on 2020-09-30
dot icon06/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon25/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon15/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon27/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon26/09/2017
Micro company accounts made up to 2017-06-30
dot icon18/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon08/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon25/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon30/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon04/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon02/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon19/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon07/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon18/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon01/03/2010
Accounts made up to 2009-06-30
dot icon25/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon25/01/2010
Director's details changed for Patrick Vincent Poupard on 2010-01-24
dot icon25/01/2010
Secretary's details changed for K & R Services Ltd on 2010-01-24
dot icon05/03/2009
Return made up to 24/01/09; full list of members
dot icon11/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/01/2007
Return made up to 24/01/07; full list of members
dot icon06/04/2006
Return made up to 24/01/06; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon22/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/03/2005
Return made up to 24/01/05; full list of members
dot icon03/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Return made up to 24/01/04; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon26/03/2003
Director resigned
dot icon03/02/2003
Return made up to 24/01/03; full list of members
dot icon19/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon31/01/2002
Return made up to 24/01/02; full list of members
dot icon09/07/2001
Group of companies' accounts made up to 2000-06-30
dot icon02/03/2001
Return made up to 24/01/01; full list of members
dot icon02/05/2000
Full group accounts made up to 1999-06-30
dot icon03/03/2000
Return made up to 24/01/00; full list of members
dot icon01/05/1999
Full group accounts made up to 1998-06-30
dot icon01/02/1999
Return made up to 24/01/99; no change of members
dot icon30/04/1998
Full group accounts made up to 1997-06-30
dot icon01/02/1998
Return made up to 24/01/98; full list of members
dot icon04/07/1997
Full group accounts made up to 1996-06-30
dot icon14/06/1997
Declaration of satisfaction of mortgage/charge
dot icon24/01/1997
Return made up to 24/01/97; no change of members
dot icon03/05/1996
Full group accounts made up to 1995-06-30
dot icon02/02/1996
Return made up to 24/01/96; no change of members
dot icon28/06/1995
Registered office changed on 28/06/95 from: 21 widegate street london E1 7HP
dot icon01/05/1995
Full group accounts made up to 1994-06-30
dot icon21/02/1995
Return made up to 10/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/03/1994
Full group accounts made up to 1993-06-30
dot icon08/03/1994
Return made up to 25/02/94; no change of members
dot icon25/04/1993
Return made up to 14/03/93; no change of members
dot icon20/04/1993
Full group accounts made up to 1992-06-30
dot icon12/05/1992
Return made up to 14/03/92; full list of members
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Secretary resigned
dot icon24/01/1992
New director appointed
dot icon12/11/1991
Particulars of mortgage/charge
dot icon30/10/1991
Accounting reference date notified as 30/06
dot icon22/07/1991
New secretary appointed;director resigned
dot icon01/07/1991
Ad 26/06/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon01/07/1991
Memorandum and Articles of Association
dot icon01/07/1991
Resolutions
dot icon01/07/1991
Resolutions
dot icon01/07/1991
Registered office changed on 01/07/91 from: 51 eastcheap london EC3M 1JP
dot icon01/07/1991
New director appointed
dot icon01/07/1991
Secretary resigned;new director appointed
dot icon01/07/1991
Director resigned;new director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon26/06/1991
Certificate of change of name
dot icon14/03/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,293.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.13K
-
0.00
8.29K
-
2021
1
34.13K
-
0.00
8.29K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

34.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATICO LIMITED

CATICO LIMITED is an(a) Dissolved company incorporated on 14/03/1991 with the registered office located at 33 Tuffnells Way, Harpenden, Hertfordshire AL5 3HA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATICO LIMITED?

toggle

CATICO LIMITED is currently Dissolved. It was registered on 14/03/1991 and dissolved on 25/04/2023.

Where is CATICO LIMITED located?

toggle

CATICO LIMITED is registered at 33 Tuffnells Way, Harpenden, Hertfordshire AL5 3HA.

What does CATICO LIMITED do?

toggle

CATICO LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CATICO LIMITED have?

toggle

CATICO LIMITED had 1 employees in 2021.

What is the latest filing for CATICO LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.