General information

Name:

Cateaton Ltd

Office Address:

C/o Beever And Struthers One Express 1 George Leigh Street M4 5DL Manchester

Number: 04642940

Incorporation date: 2003-01-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cateaton Limited can be contacted at Manchester at C/o Beever And Struthers One Express. Anyone can find this business using the zip code - M4 5DL. Cateaton's founding dates back to year 2003. This firm is registered under the number 04642940 and their last known status is active. 20 years ago this business switched its name from Ryden Construction to Cateaton Limited. This business's SIC and NACE codes are 43290 and has the NACE code: Other construction installation. 30th September 2022 is the last time the company accounts were reported.

Our data related to the following firm's management suggests a leadership of two directors: Neal C. and Timothy B. who became members of the Management Board on 2003-09-11 and 2003-02-18. In addition, the managing director's duties are supported by a secretary - Timothy B., who joined this specific business 21 years ago.

Executives who control the firm include: Timothy B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neal C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Cateaton Limited 2004-03-18
  • Ryden Construction Limited 2003-01-21

Financial data based on annual reports

Company staff

Neal C.

Role: Director

Appointed: 11 September 2003

Latest update: 11 December 2023

Timothy B.

Role: Director

Appointed: 18 February 2003

Latest update: 11 December 2023

Timothy B.

Role: Secretary

Appointed: 18 February 2003

Latest update: 11 December 2023

People with significant control

Timothy B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neal C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan R.
Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
21
Company Age

Closest Companies - by postcode