Founded in 2011, Cattleya Cic, classified under reg no. 07582553 is an active company. Currently registered at Hillgrove House DY10 1XA, Kidderminster the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.
Currently there are 4 directors in the the company, namely Robert H., Ryan S. and Dan B. and others. In addition one secretary - Ryan S. - is with the firm. As of 2 May 2024, there were 6 ex directors - Rhiannon M., Dan W. and others listed below. There were no ex secretaries.
Office Address | Hillgrove House |
Office Address2 | Comberton Road |
Town | Kidderminster |
Post code | DY10 1XA |
Country of origin | United Kingdom |
Registration Number | 07582553 |
Date of Incorporation | Tue, 29th Mar 2011 |
Industry | Event catering activities |
End of financial Year | 31st March |
Company age | 13 years old |
Account next due date | Sun, 31st Dec 2023 (123 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 12th Apr 2024 (2024-04-12) |
Last confirmation statement dated | Wed, 29th Mar 2023 |
The list of persons with significant control who own or have control over the company consists of 11 names. As we found, there is Eileen S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Dan B. This PSC has significiant influence or control over the company,. The third one is Ryan S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Eileen S.
Notified on | 27 May 2021 |
Nature of control: |
significiant influence or control |
Dan B.
Notified on | 27 May 2021 |
Nature of control: |
significiant influence or control |
Ryan S.
Notified on | 27 May 2021 |
Nature of control: |
significiant influence or control |
Robert H.
Notified on | 27 May 2021 |
Ceased on | 29 February 2024 |
Nature of control: |
significiant influence or control |
Eileen S.
Notified on | 14 May 2020 |
Ceased on | 19 May 2021 |
Nature of control: |
significiant influence or control |
Daniel B.
Notified on | 1 June 2020 |
Ceased on | 5 April 2021 |
Nature of control: |
significiant influence or control |
Robert H.
Notified on | 1 June 2020 |
Ceased on | 5 April 2021 |
Nature of control: |
significiant influence or control |
Ryan S.
Notified on | 14 May 2020 |
Ceased on | 5 April 2021 |
Nature of control: |
significiant influence or control right to appoint and remove directors |
Ryan S.
Notified on | 6 April 2016 |
Ceased on | 14 May 2020 |
Nature of control: |
significiant influence or control |
Eileen S.
Notified on | 6 April 2016 |
Ceased on | 14 May 2020 |
Nature of control: |
significiant influence or control |
Daniel B.
Notified on | 6 April 2016 |
Ceased on | 14 May 2020 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022 filed on: 30th, March 2023 |
accounts | Free Download (12 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy