Active
Company Information for CATH-TECH INTERNATIONAL LIMITED
VENTURE WAY, GRANTHAM, LINCOLNSHIRE, NG31 7XS,
|
Company Registration Number
04364652
Private Limited Company
Active |
Company Name | |
---|---|
CATH-TECH INTERNATIONAL LIMITED | |
Legal Registered Office | |
VENTURE WAY GRANTHAM LINCOLNSHIRE NG31 7XS Other companies in S1 | |
Company Number | 04364652 | |
---|---|---|
Company ID Number | 04364652 | |
Date formed | 2002-01-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 11:58:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HOLDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ANTHONY RIGHTON |
Company Secretary | ||
PETER MARTIN |
Director | ||
CHRISTOPHER PAUL MARTIN |
Company Secretary | ||
JOHN STUART MARK BRADSHAW |
Company Secretary | ||
PATRICK GEORGE NOEL ALLPORT |
Company Secretary | ||
JOHN PETER NICHOLSON |
Director | ||
JOSEPH MICHAEL VITORIA |
Director | ||
JOSEPH MICHAEL VICTORIA |
Company Secretary | ||
RAYMOND JOHN STANBRIDGE |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR STUART IAN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLDEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 31025 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 31025 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM VENTURE WAY GRANTHAM GRANTHAM LINCOLNSHIRE NG31 7XS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM MINALLOY HOUSE 10-16 REGENT STREET SHEFFIELD SOUTH YORKSHIRE S1 3NJ | |
TM02 | Termination of appointment of Philip Anthony Righton on 2015-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 31025 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 31025 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLDEN / 31/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILIP ANTHONY RIGHTON on 2010-01-31 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM DEACON PLACE, BISHOPS ROAD LINCOLN LINCOLNSHIRE LN2 4JZ | |
AP03 | SECRETARY APPOINTED PHILIP ANTHONY RIGHTON | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERT HOLDEN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: TILLBRIDGE FARM TILLBRIDGE LANE STURTON BY STOW LINCOLN LINCOLNSHIRE LN1 2DS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: TILLBRIDGE FARMS STURTON BY STOW LINCOLN LN1 2DS | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: PO BOX 834 10 CORDAGE COURT LONCOLN LINCOLNSHIRE LN1 1WR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 6 CROMWELL CLOSE WASHINGBOROUGH LINCOLN LINCOLNSHIRE LN4 1EU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: GREETWELL PLACE 2 LIMEKILN WAY LINCOLN LINCOLNSHIRE LN2 4US | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
RES04 | NC INC ALREADY ADJUSTED 21/07/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 150000/200000 21/07 | |
123 | NC INC ALREADY ADJUSTED 21/07/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 100000/150000 08/10 | |
123 | NC INC ALREADY ADJUSTED 08/10/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 11/04/02--------- £ SI 19998@1=19998 £ IC 2/20000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 18/03/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000 18/03 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATH-TECH INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as CATH-TECH INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
90303900 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs) | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
90309020 | Parts and accessories for instruments and apparatus for measuring or checking semiconductor wafers or devices, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
90303900 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs) | |||
90303900 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs) | |||
90304000 | Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |