Cath-tech International Limited LINCOLNSHIRE


Founded in 2002, Cath-tech International, classified under reg no. 04364652 is an active company. Currently registered at Venture Way NG31 7XS, Lincolnshire the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Stuart M., Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 1 July 2021 and Stuart M. has been with the company for the least time - from 16 August 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cath-tech International Limited Address / Contact

Office Address Venture Way
Office Address2 Grantham
Town Lincolnshire
Post code NG31 7XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04364652
Date of Incorporation Thu, 31st Jan 2002
Industry Technical testing and analysis
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Stuart M.

Position: Director

Appointed: 16 August 2021

Christopher M.

Position: Director

Appointed: 01 July 2021

Philip R.

Position: Secretary

Appointed: 07 December 2009

Resigned: 31 December 2015

Robert H.

Position: Director

Appointed: 01 December 2008

Resigned: 16 August 2021

Christopher M.

Position: Secretary

Appointed: 14 July 2006

Resigned: 06 December 2009

John B.

Position: Secretary

Appointed: 19 January 2006

Resigned: 14 July 2006

Patrick A.

Position: Secretary

Appointed: 22 February 2002

Resigned: 19 January 2006

John N.

Position: Director

Appointed: 22 February 2002

Resigned: 02 November 2005

Joseph V.

Position: Secretary

Appointed: 04 February 2002

Resigned: 22 February 2002

Joseph V.

Position: Director

Appointed: 31 January 2002

Resigned: 17 February 2004

Peter M.

Position: Director

Appointed: 31 January 2002

Resigned: 31 January 2014

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 31 January 2002

Resigned: 31 January 2002

Raymond S.

Position: Secretary

Appointed: 31 January 2002

Resigned: 04 February 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2002

Resigned: 31 January 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Cathodic Protection Co Limited from Grantham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cathodic Protection Co Limited

Venture Way, Grantham, Lincolnshire, NG31 7XS, England

Legal authority England And Wales Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 478098
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Net Assets Liabilities31 02531 02531 025
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset31 02531 02531 025
Number Shares Allotted 26 02526 025
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 24th, November 2022
Free Download (2 pages)

Company search

Advertisements