Catfoss Cabin Hire Contracts Limited

General information

Name:

Catfoss Cabin Hire Contracts Ltd

Office Address:

Tickton Hall Tickton HU17 9RX Beverley

Number: 08449734

Incorporation date: 2013-03-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08449734 11 years ago, Catfoss Cabin Hire Contracts Limited was set up as a Private Limited Company. The current office address is Tickton Hall, Tickton Beverley. This firm's SIC code is 77390 which stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Catfoss Cabin Hire Contracts Ltd filed its latest accounts for the period that ended on Saturday 31st December 2022. The latest annual confirmation statement was submitted on Friday 10th February 2023.

We have just one director now managing this particular company, namely Andrew F. who's been carrying out the director's tasks since 18th March 2013. This company had been controlled by Nigel L. until October 2014. Additionally another director, including Stephen L. resigned in November 2018.

The companies that control this firm are as follows: Forepod Limited owns over 3/4 of company shares. This business can be reached in Beverley at Tickton, HU17 9RX and was registered as a PSC under the registration number 07102332.

Financial data based on annual reports

Company staff

Andrew F.

Role: Director

Appointed: 20 March 2020

Latest update: 11 February 2024

People with significant control

Forepod Limited
Address: Tickton Hall Tickton, Beverley, HU17 9RX, England
Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07102332
Notified on 10 February 2021
Nature of control:
over 3/4 of shares
Foremans Properties Limited
Address: Tickton Hall Tickton, Beverley, HU17 9RX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03749308
Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Catfoss Hire Limited
Address: Tickton Hall Tickton, Beverley, North Humberside, HU17 9RX, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 10627760
Notified on 30 November 2018
Ceased on 20 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcol Industrial (Catfoss) Llp
Address: 10 Upper Berkeley Street, London, W1H 7PE, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc393069
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 18 March 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 June 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Rasher House Catfoss Lane Brandesburton

Post code:

YO25 8EJ

City / Town:

Driffield

HQ address,
2014

Address:

Rasher House Catfoss Lane Brandesburton

Post code:

YO25 8EJ

City / Town:

Driffield

HQ address,
2015

Address:

Rasher House Catfoss Lane Brandesburton

Post code:

YO25 8EJ

City / Town:

Driffield

Accountant/Auditor,
2013

Name:

Esr Accountancy Limited

Address:

Suite B Annie Reed Court Annie Reed Road

Post code:

HU17 0LF

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
11
Company Age

Closest Companies - by postcode