Cathie Associates Limited

General information

Name:

Cathie Associates Ltd

Office Address:

Solomon House 2-4 Hanover Square NE1 3NP Newcastle Upon Tyne

Number: 05675974

Incorporation date: 2006-01-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Newcastle Upon Tyne under the following Company Registration No.: 05675974. It was started in the year 2006. The main office of this company is located at Solomon House 2-4 Hanover Square. The post code for this address is NE1 3NP. This enterprise's declared SIC number is 71129 which stands for Other engineering activities. 31st December 2021 is the last time the company accounts were filed.

In order to meet the requirements of the customers, this limited company is continually overseen by a number of two directors who are Stuart P. and Olivier M.. Their outstanding services have been of great use to the limited company for 2 years.

The companies with significant control over this firm include: Cathie Associates Holding Scrl owns over 3/4 of company shares. This business can be reached in Mommaertslaan 22 at Park Hill, 1831 Diegem and was registered as a PSC under the reg no Tva Be 886739851.

Financial data based on annual reports

Company staff

Stuart P.

Role: Director

Appointed: 02 March 2022

Latest update: 25 December 2023

Olivier M.

Role: Director

Appointed: 01 February 2019

Latest update: 25 December 2023

People with significant control

Cathie Associates Holding Scrl
Address: Cathie Associates Sa/Nv Park Hill, Mommaertslaan 22, 1831 Diegem, Belgium
Legal authority Belgium Company Code
Legal form Limited Company
Country registered Belgium
Place registered Belgium Registry
Registration number Tva Be 886739851
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 March 2013
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 December 2013
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 6 May 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 March 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Director's appointment terminated on 28th February 2023 (TM01)
filed on: 29th, March 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
18
Company Age

Closest Companies - by postcode