CATLIN PLUMBING & HEATING LTD

Register to unlock more data on OkredoRegister

CATLIN PLUMBING & HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04186147

Incorporation date

23/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

6 Stocker Close, Basingstoke, Hampshire RG21 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon03/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon10/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon06/08/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon24/10/2023
Registered office address changed from 88 Homesteads Road Basingstoke Hampshire RG22 5LH to 6 Stocker Close Basingstoke Hampshire RG21 3HY on 2023-10-24
dot icon17/10/2023
Appointment of Mr Ross Edward Anthony Catlin as a director on 2023-10-01
dot icon17/10/2023
Cessation of Katherine Jane Catlin as a person with significant control on 2023-10-01
dot icon17/10/2023
Cessation of Niall Edward Catlin as a person with significant control on 2023-10-01
dot icon17/10/2023
Notification of Ross Edward Anthony Catlin as a person with significant control on 2023-10-01
dot icon17/10/2023
Termination of appointment of Niall Edward Catlin as a director on 2023-10-01
dot icon17/10/2023
Termination of appointment of Katherine Jane Catlin as a director on 2023-10-01
dot icon24/08/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon08/08/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon15/07/2021
Micro company accounts made up to 2021-03-31
dot icon31/05/2021
Resolutions
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon21/07/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon28/10/2016
Micro company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon02/10/2015
Micro company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon03/03/2015
Registered office address changed from 88 Homesteads Road Kempshott Basingstoke Hampshire RG22 5LU to 88 Homesteads Road Basingstoke Hampshire RG22 5LH on 2015-03-03
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon29/03/2010
Director's details changed for Katherine Jane Catlin on 2010-03-29
dot icon29/03/2010
Director's details changed for Niall Edward Catlin on 2010-03-29
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 23/03/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 23/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 23/03/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 23/03/06; full list of members
dot icon27/04/2006
Secretary's particulars changed;director's particulars changed
dot icon27/04/2006
Director's particulars changed
dot icon03/01/2006
Registered office changed on 03/01/06 from: 18 the cornfields hatch warren basingstoke hampshire RG22 4QB
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 23/03/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 23/03/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 23/03/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/04/2002
Return made up to 23/03/02; full list of members
dot icon10/04/2001
Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon30/03/2001
New director appointed
dot icon30/03/2001
New secretary appointed
dot icon30/03/2001
New director appointed
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
Director resigned
dot icon23/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
69.53K
-
0.00
-
-
2022
6
30.81K
-
0.00
-
-
2023
9
14.75K
-
0.00
-
-
2023
9
14.75K
-
0.00
-
-

Employees

2023

Employees

9 Ascended50 % *

Net Assets(GBP)

14.75K £Descended-52.13 % *

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
Catlin, Katherine Jane
Director
23/03/2001 - 01/10/2023
-
Catlin, Niall Edward
Director
23/03/2001 - 01/10/2023
-
Catlin, Ross Edward Anthony
Director
01/10/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CATLIN PLUMBING & HEATING LTD

CATLIN PLUMBING & HEATING LTD is an(a) Active company incorporated on 23/03/2001 with the registered office located at 6 Stocker Close, Basingstoke, Hampshire RG21 3HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CATLIN PLUMBING & HEATING LTD?

toggle

CATLIN PLUMBING & HEATING LTD is currently Active. It was registered on 23/03/2001 .

Where is CATLIN PLUMBING & HEATING LTD located?

toggle

CATLIN PLUMBING & HEATING LTD is registered at 6 Stocker Close, Basingstoke, Hampshire RG21 3HY.

What does CATLIN PLUMBING & HEATING LTD do?

toggle

CATLIN PLUMBING & HEATING LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CATLIN PLUMBING & HEATING LTD have?

toggle

CATLIN PLUMBING & HEATING LTD had 9 employees in 2023.

What is the latest filing for CATLIN PLUMBING & HEATING LTD?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-23 with no updates.