Cathay International Holdings Limited HERTFORDSHIRE


Founded in 1964, Cathay International Holdings, classified under reg no. 00808553 is an active company. Currently registered at 110- 112 Lancaster Road EN4 8AL, Hertfordshire the company has been in the business for 60 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Patrick S. and Zhen W.. In addition one secretary - Neil H. - is with the firm. At present 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.

Cathay International Holdings Limited Address / Contact

Office Address 110- 112 Lancaster Road
Office Address2 New Barnet
Town Hertfordshire
Post code EN4 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00808553
Date of Incorporation Wed, 10th Jun 1964
Industry Activities of head offices
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Neil H.

Position: Secretary

Appointed: 12 September 2005

Patrick S.

Position: Director

Appointed: 12 January 1996

Zhen W.

Position: Director

Appointed: 01 March 1993

Jin L.

Position: Director

Appointed: 10 August 2010

Resigned: 31 October 2019

Patrick S.

Position: Secretary

Appointed: 27 July 2005

Resigned: 12 September 2005

Eleni N.

Position: Director

Appointed: 11 November 2003

Resigned: 27 July 2005

Eleni N.

Position: Secretary

Appointed: 11 November 2003

Resigned: 27 July 2005

Ki C.

Position: Director

Appointed: 12 January 1996

Resigned: 11 November 2003

Che W.

Position: Director

Appointed: 01 March 1993

Resigned: 27 April 1994

Stephen H.

Position: Director

Appointed: 01 March 1993

Resigned: 10 August 2010

John C.

Position: Director

Appointed: 05 November 1991

Resigned: 11 November 2003

Anthony F.

Position: Director

Appointed: 05 November 1991

Resigned: 31 December 1995

Andrew L.

Position: Director

Appointed: 05 November 1991

Resigned: 24 July 1995

Neil H.

Position: Secretary

Appointed: 05 November 1991

Resigned: 11 November 2003

James B.

Position: Director

Appointed: 05 November 1991

Resigned: 11 November 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Patrick S. This PSC has significiant influence or control over this company,.

Patrick S.

Notified on 12 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-2 944 000-2 944 000-2 944 000
Other
Creditors2 944 0002 944 0002 944 000
Net Current Assets Liabilities-2 944 000-2 944 000-2 944 000
Total Assets Less Current Liabilities-2 944 000-2 944 000-2 944 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts for the period up to December 31, 2020
filed on: 30th, November 2021
Free Download (14 pages)

Company search

Advertisements