Catbeth Limited PORT TALBOT


Founded in 2007, Catbeth, classified under reg no. 06292802 is an active company. Currently registered at 40 Heol Crwys SA12 9NT, Port Talbot the company has been in the business for 17 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. Christopher N., appointed on 24 May 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth D. who worked with the the company until 7 August 2009.

Catbeth Limited Address / Contact

Office Address 40 Heol Crwys
Office Address2 Cwmavon
Town Port Talbot
Post code SA12 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06292802
Date of Incorporation Tue, 26th Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Christopher N.

Position: Director

Appointed: 24 May 2018

Bethan N.

Position: Director

Appointed: 02 March 2015

Resigned: 13 May 2018

Mary N.

Position: Director

Appointed: 01 November 2010

Resigned: 03 March 2015

Elizabeth D.

Position: Secretary

Appointed: 26 June 2007

Resigned: 07 August 2009

Christopher N.

Position: Director

Appointed: 26 June 2007

Resigned: 05 November 2010

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Christopher N. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Bethan N. This PSC has significiant influence or control over the company,.

Christopher N.

Notified on 24 May 2018
Nature of control: 75,01-100% shares

Bethan N.

Notified on 9 October 2017
Ceased on 24 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-20 25719 40421 34021 63621 75325 946      
Balance Sheet
Current Assets    1211 1771 8659006 7016011 0261 364
Net Assets Liabilities      33 41333 55433 34343 39042 56244 275
Cash Bank In Hand    121       
Net Assets Liabilities Including Pension Asset Liability-20 25719 40421 34021 63621 75325 946      
Tangible Fixed Assets266 260306 085310 727310 674310 631       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve1 4011 166-1 48621 63521 752       
Shareholder Funds-20 25719 40421 34021 63621 75325 946      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      3607201 0807801 260492
Average Number Employees During Period      111111
Creditors      28 52517 94024 53511 6758 6009 071
Fixed Assets266 260306 085310 727310 674310 631310 597310 569310 547310 529310 515310 504310 495
Net Current Assets Liabilities-40 517-40 681-43 387-43 038-42 878-33 615-26 660-17 040-17 834-11 074-7 574-7 707
Total Assets Less Current Liabilities225 743265 404267 340267 636268 353276 982283 909293 507292 695299 441302 930302 788
Advances Credits Directors     4 63528 52517 94024 53511 6758 6009 071
Advances Credits Made In Period Directors      30 8037 87446 55619 2031 964 
Advances Credits Repaid In Period Directors      6 91318 45939 96132 0635 039 
Accruals Deferred Income    600900      
Creditors Due After One Year246 000246 000246 000246 000246 000250 136      
Creditors Due Within One Year40 51740 68143 38743 03842 99934 792      
Number Shares Allotted 1111       
Other Aggregate Reserves-21 659           
Par Value Share 1111       
Revaluation Reserve 18 23722 825         
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Cost Or Valuation266 260306 156310 727310 744310 744       
Tangible Fixed Assets Depreciation 711770113       
Tangible Fixed Assets Depreciation Charged In Period 71 5343       
Tangible Fixed Assets Increase Decrease From Revaluations 39 8964 642         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, March 2023
Free Download (9 pages)

Company search

Advertisements