Catfoss P4 Limited

General information

Name:

Catfoss P4 Ltd

Office Address:

Medforth House Catfoss Lane YO25 8ES Brandesburton

Number: 10627760

Incorporation date: 2017-02-20

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Brandesburton with reg. no. 10627760. The company was established in the year 2017. The main office of the firm is located at Medforth House Catfoss Lane. The area code for this place is YO25 8ES. The firm current name is Catfoss P4 Limited. The company's former customers may recognize this firm as Catfoss Hire, which was used up till Fri, 13th Jan 2023. The company's principal business activity number is 64209 which means Activities of other holding companies n.e.c.. 2022-02-28 is the last time when the company accounts were filed.

At the moment, the firm is led by just one managing director: Benjamin F., who was arranged to perform management duties six years ago. Since Mon, 20th Feb 2017 Britt O., had been responsible for a variety of tasks within this specific firm up until the resignation on Fri, 20th Mar 2020.

  • Previous company's names
  • Catfoss P4 Limited 2023-01-13
  • Catfoss Hire Limited 2017-02-20

Financial data based on annual reports

Company staff

Benjamin F.

Role: Director

Appointed: 29 November 2018

Latest update: 28 February 2024

People with significant control

The companies that control this firm are: Foreman Property Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Driffield at Catfoss Lane, Brandesburton, YO25 8ES, East Yorkshire and was registered as a PSC under the registration number 14532548.

Foreman Property Holdings Limited
Address: Medforth House Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8ES, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14532548
Notified on 22 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Catfoss Hire Holdings Limited
Address: Medforth House Catfoss Lane, Brandesburton, Driffield, YO25 8ES, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13791469
Notified on 14 February 2022
Ceased on 22 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Chbg Limited
Address: Catfoss Beck View Road, Beverley, HU17 0JT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 12466309
Notified on 20 March 2020
Ceased on 14 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Catfoss Group Holdings Limited
Address: Tickton Hall Tickton, Beverley, North Humberside, HU17 9RX, England
Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08357161
Notified on 31 December 2018
Ceased on 20 March 2020
Nature of control:
over 3/4 of shares
Andrew F.
Notified on 29 November 2018
Ceased on 31 December 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Britt O.
Notified on 20 February 2017
Ceased on 29 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 20 February 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates January 31, 2024 (CS01)
filed on: 14th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
7
Company Age

Closest Companies - by postcode