Cat-uk Services Limited BRISTOL


Cat-uk Services started in year 1986 as Private Limited Company with registration number 02002346. The Cat-uk Services company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bristol at 1st Floor, St. Andrews House St. Andrews Road. Postal code: BS11 9DQ. Since 1995-10-11 Cat-uk Services Limited is no longer carrying the name Cat - G.b. Services.

The company has 3 directors, namely Antoine R., Walter F. and Stuart W.. Of them, Stuart W. has been with the company the longest, being appointed on 10 November 2005 and Antoine R. has been with the company for the least time - from 19 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cat-uk Services Limited Address / Contact

Office Address 1st Floor, St. Andrews House St. Andrews Road
Office Address2 Avonmouth
Town Bristol
Post code BS11 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02002346
Date of Incorporation Thu, 20th Mar 1986
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Antoine R.

Position: Director

Appointed: 19 October 2022

Walter F.

Position: Director

Appointed: 20 July 2007

Stuart W.

Position: Director

Appointed: 10 November 2005

Francois R.

Position: Secretary

Appointed: 01 October 2015

Resigned: 31 January 2017

Laure F.

Position: Secretary

Appointed: 27 July 2007

Resigned: 25 July 2014

Manuel A.

Position: Director

Appointed: 20 July 2007

Resigned: 19 October 2022

John L.

Position: Director

Appointed: 03 May 2007

Resigned: 27 July 2007

Stuart W.

Position: Secretary

Appointed: 28 April 2006

Resigned: 27 July 2007

Vittorio B.

Position: Director

Appointed: 28 April 2006

Resigned: 20 July 2007

Sverker O.

Position: Director

Appointed: 08 October 2003

Resigned: 11 July 2005

Hubert D.

Position: Director

Appointed: 01 November 2002

Resigned: 20 July 2007

Miguel D.

Position: Director

Appointed: 01 November 2002

Resigned: 21 February 2005

Jimmy T.

Position: Secretary

Appointed: 01 February 2002

Resigned: 28 April 2006

Jacques P.

Position: Director

Appointed: 01 December 2001

Resigned: 28 April 2006

Alain R.

Position: Director

Appointed: 10 October 2001

Resigned: 03 October 2003

John M.

Position: Director

Appointed: 17 July 2001

Resigned: 28 October 2004

Jean B.

Position: Director

Appointed: 01 April 2001

Resigned: 01 December 2001

Alain F.

Position: Director

Appointed: 24 April 2000

Resigned: 03 September 2001

Bernard O.

Position: Director

Appointed: 24 March 2000

Resigned: 16 July 2001

Jacques P.

Position: Director

Appointed: 19 March 1999

Resigned: 23 March 2000

Yves G.

Position: Director

Appointed: 01 June 1998

Resigned: 15 November 2002

Olivier M.

Position: Secretary

Appointed: 01 October 1997

Resigned: 31 January 2002

Benoit M.

Position: Director

Appointed: 01 December 1996

Resigned: 03 December 2001

Bernard M.

Position: Director

Appointed: 01 May 1996

Resigned: 01 February 1998

Thierry L.

Position: Director

Appointed: 01 May 1996

Resigned: 23 March 2000

Marie-Therese M.

Position: Director

Appointed: 01 January 1996

Resigned: 30 November 1999

Alain M.

Position: Director

Appointed: 08 November 1994

Resigned: 03 January 2000

Georges B.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1995

Dominique N.

Position: Director

Appointed: 25 October 1991

Resigned: 03 September 2001

Michel G.

Position: Director

Appointed: 25 October 1991

Resigned: 28 November 1996

Pierre S.

Position: Secretary

Appointed: 25 October 1991

Resigned: 30 September 1997

Vincent B.

Position: Director

Appointed: 25 October 1991

Resigned: 01 September 1992

Maurice C.

Position: Director

Appointed: 25 October 1991

Resigned: 25 October 1994

Jean J.

Position: Director

Appointed: 25 October 1991

Resigned: 01 November 2002

Maurice P.

Position: Director

Appointed: 25 October 1991

Resigned: 01 November 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Compagnie D'affretement Et De Transport (C.a.t) S.a.s from Boulogne Billancourt, France. The abovementioned PSC is classified as "a sas" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Compagnie D'Affretement Et De Transport (C.A.T) S.A.S

49 Quai Alphonse Le Gallo, Boulogne Billancourt, 92100, France

Legal authority French
Legal form Sas
Country registered France
Place registered France
Registration number 57215826900751
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cat - G.b. Services October 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5762791 488647222
Current Assets4 0713 3715 5794 0923 383
Debtors3 4623 0924 0913 4453 161
Net Assets Liabilities350-258-604451514
Other Debtors260359434321287
Property Plant Equipment5813864
Total Inventories33    
Other
Audit Fees Expenses6432233022
Director Remuneration173 502171 587195 259157 800150 233
Number Directors Accruing Benefits Under Money Purchase Scheme 1111
Accrued Liabilities Deferred Income1 1351 5661 463560703
Accumulated Amortisation Impairment Intangible Assets2727   
Accumulated Depreciation Impairment Property Plant Equipment16667727476
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -845   
Administrative Expenses4 3184 3973 6964 2193 010
Amounts Owed By Group Undertakings14136411 333
Amounts Owed To Group Undertakings1 8012 6344 2173 1722 649
Applicable Tax Rate1919191919
Average Number Employees During Period5248443935
Comprehensive Income Expense-484-608-3461 05563
Corporation Tax Payable   33
Corporation Tax Recoverable280272272641 
Cost Sales12 8759 3337 2757 6646 080
Creditors3 6084 3386 2994 2683 628
Current Tax For Period-5555 3 
Decrease In Assets Defined Benefit Plan From Benefits Paid-869-488-827-701-597
Deficit Surplus In Defined Benefit Plan -696-108-621-755
Defined Benefit Liabilities From Plans That Are Wholly Or Partly Funded Present Value 18 34620 35520 30112 564
Depreciation Expense Property Plant Equipment5116522
Discount Rate Used Defined Benefit Plan32125
Disposals Decrease In Amortisation Impairment Intangible Assets  27  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 115   
Disposals Intangible Assets  27  
Disposals Property Plant Equipment 144   
Fair Value Assets Defined Benefit Plan17 71119 04220 46320 92213 319
Fair Value Assets In Defined Benefit Plans Less Present Value Funded Obligations 19 04220 46320 92213 319
Finance Lease Liabilities Present Value Total5    
Fixed Assets58138  
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax77893-590514109
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2218390 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss81-4969147-104
Gain Loss On Disposals Property Plant Equipment110-26   
Government Grant Income  19354 
Gross Profit Loss3 7022 9493 7474 3402 964
Increase Decrease In Current Tax From Adjustment For Prior Periods-8  -351 
Increase Decrease In Liabilities Defined Benefit Plan From Past Service Cost Gains Losses Arising From Settlements200    
Increase From Depreciation Charge For Year Property Plant Equipment 16522
Increase In Assets Defined Benefit Plan From Contributions By Employer104104104104104
Increase In Liabilities Defined Benefit Plan From Interest Expense478520386270370
Intangible Assets Gross Cost2727   
Liabilities Defined Benefit Plan Present Value17 86018 34620 35520 30112 564
Merchandise33    
Net Current Assets Liabilities463-967-720-176-245
Number Shares Issued Fully Paid 150 000150 000150 000150 000
Operating Profit Loss  244175-46
Other Comprehensive Income Expense Net Tax77893-590514109
Other Creditors5315827
Other Deferred Tax Expense Credit -2   
Other Interest Receivable Similar Income Finance Income   18 
Other Operating Income Format1  19354 
Other Taxation Social Security Payable84745749153
Par Value Share 1111
Past Service Cost Defined Benefit Plan200    
Pension Other Post-employment Benefit Costs Other Pension Costs26321215117083
Prepayments Accrued Income101190810305105
Profit Loss-561-1 501244541-46
Profit Loss On Ordinary Activities Before Tax-616-1 448244193-46
Property Plant Equipment Gross Cost224808080 
Provisions22-696   
Provisions For Liabilities Balance Sheet Subtotal22    
Provisions Used 20   
Retirement Benefit Obligations Surplus149-696-108-621-755
Return On Assets Benefit Plan477515400272382
Social Security Costs220198189184245
Staff Costs Employee Benefits Expense2 4762 1081 9812 0101 798
Tax Decrease From Utilisation Tax Losses-13 4734 
Tax Decrease Increase From Effect Revenue Exempt From Taxation21   20
Tax Expense Credit Applicable Tax Rate-117-2754637-9
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss710  15
Tax Tax Credit On Profit Or Loss On Ordinary Activities-5553 -348 
Total Assets Less Current Liabilities521-954-712-170-241
Total Operating Lease Payments991761139884
Trade Creditors Trade Payables5783355747693
Trade Debtors Trade Receivables2 8202 2302 5392 1371 436
Turnover Revenue16 57712 28211 02212 0049 044
Wages Salaries1 9931 6981 6411 6561 470

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (25 pages)

Company search