Cathian Developments Limited HOLYHEAD


Founded in 2004, Cathian Developments, classified under reg no. 05241880 is an active company. Currently registered at Erw Fach Beach Road LL65 3BL, Holyhead the company has been in the business for twenty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Peta F. and Ian F.. In addition one secretary - Peta F. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Cathian Developments Limited Address / Contact

Office Address Erw Fach Beach Road
Office Address2 Valley
Town Holyhead
Post code LL65 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05241880
Date of Incorporation Mon, 27th Sep 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Peta F.

Position: Secretary

Appointed: 27 September 2004

Peta F.

Position: Director

Appointed: 27 September 2004

Ian F.

Position: Director

Appointed: 27 September 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2004

Resigned: 27 September 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 September 2004

Resigned: 27 September 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Peta F. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Ian F. This PSC owns 25-50% shares.

Peta F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth13 26757      
Balance Sheet
Cash Bank In Hand2 9441 574      
Cash Bank On Hand 1 57461846353353353353
Current Assets259 703258 420257 29896 6922 9442 9442 9442 944
Debtors3 5153 6023 4364 7802 5912 5912 5912 591
Net Assets Liabilities 577 797-9 033-34 659   
Net Assets Liabilities Including Pension Asset Liability13 26757      
Other Debtors 3 1623 1622 4902 4902 4902 4902 490
Property Plant Equipment 3 2652 5021 9221 4791 4791 4791 479
Stocks Inventory253 244253 244      
Tangible Fixed Assets4 2703 265      
Total Inventories 253 244253 24491 866    
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve13 167-43      
Shareholder Funds13 26757      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 9654 7285 3085 7515 7515 751 
Creditors 112 263112 25744 86639 08239 08239 08239 082
Creditors Due After One Year112 263112 263      
Creditors Due Within One Year138 443149 365      
Increase From Depreciation Charge For Year Property Plant Equipment  763580443   
Net Current Assets Liabilities121 260109 055117 55233 911-36 138-36 138-36 138-36 138
Number Shares Allotted 100      
Other Creditors 112 263112 25744 86638 00239 08239 08239 082
Other Taxation Social Security Payable  2 059     
Par Value Share 1      
Property Plant Equipment Gross Cost 7 2307 2307 2307 2307 2307 230 
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation7 230       
Tangible Fixed Assets Depreciation2 9603 965      
Tangible Fixed Assets Depreciation Charged In Period 1 005      
Total Assets Less Current Liabilities125 530112 320120 05435 833-34 659-34 659-34 659-34 659
Trade Creditors Trade Payables   1 1591 080   
Trade Debtors Trade Receivables 4402742 290101101101101

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
Free Download (1 page)

Company search

Advertisements