Catfoss Modular & Portable Buildings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-06-30 | |
Trade Debtors | £1,162,623 | +66.06% |
Employees | £1 | 0% |
Total assets | £2,001,257 | -12.80% |
MODULAR & PORTABLE BUILDINGS (HIRE) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06655516 |
Record last updated |
Saturday, January 7, 2023 2:01:47 PM UTC |
Official Address |
Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire Yo258ej Wolds And Coastal, East Wolds And Coastal
There are 25 companies registered at this street
|
Locality |
East Wolds And Coastal |
Region |
East Riding Of Yorkshire, England |
Postal Code |
YO258EJ
|
Sector |
Other specialised construction activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 22, 2022 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
Dec 22, 2022 |
Resignation of 3 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Jun 24, 2021 |
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
|  |
Registry |
Mar 8, 2021 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Dec 1, 2020 |
Two appointments: a man and a woman
|  |
Registry |
Mar 1, 2019 |
Appointment of a woman as Director
|  |
Registry |
Nov 30, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Nov 30, 2018 |
Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
|  |
Registry |
Nov 30, 2018 |
Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Jan 2, 2018 |
Confirmation statement made , with updates
|  |
Financials |
Sep 22, 2017 |
Annual accounts
|  |
Registry |
Jul 3, 2017 |
Registration of a charge / charge code
|  |
Registry |
Jun 27, 2017 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
May 3, 2017 |
Registration of a charge / charge code
|  |
Registry |
May 3, 2017 |
Registration of a charge / charge code 2599421...
|  |
Registry |
Feb 15, 2017 |
Registration of a charge / charge code
|  |
Registry |
Jan 3, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Sep 30, 2016 |
Annual accounts
|  |
Registry |
May 10, 2016 |
Resignation of one Director
|  |
Registry |
Apr 19, 2016 |
Resignation of one Director (a man)
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 companies
|  |
Registry |
Jan 5, 2016 |
Annual return
|  |
Financials |
Sep 28, 2015 |
Annual accounts
|  |
Registry |
Jan 8, 2015 |
Annual return
|  |
Registry |
Oct 2, 2014 |
Resignation of one Director (a man) and one None
|  |
Registry |
Oct 2, 2014 |
Resignation of one Director
|  |
Registry |
Jul 4, 2014 |
Appointment of a person as Director
|  |
Registry |
Jul 4, 2014 |
Appointment of a person as Director 7908068...
|  |
Registry |
Jul 4, 2014 |
Appointment of a person as Director
|  |
Registry |
Jun 26, 2014 |
Notice of name or other designation of class of shares
|  |
Registry |
Jun 26, 2014 |
Return of allotment of shares
|  |
Registry |
Jun 26, 2014 |
Resolution
|  |
Registry |
Jun 13, 2014 |
Three appointments: 3 men
|  |
Financials |
Apr 11, 2014 |
Annual accounts
|  |
Registry |
Jan 15, 2014 |
Annual return
|  |
Registry |
Jun 3, 2013 |
Resolution
|  |
Financials |
Apr 2, 2013 |
Annual accounts
|  |
Registry |
Feb 5, 2013 |
Annual return
|  |
Registry |
Dec 28, 2012 |
Company name change
|  |
Registry |
Dec 28, 2012 |
Change of name certificate
|  |
Registry |
Nov 30, 2012 |
Mortgage
|  |
Registry |
Jun 2, 2012 |
Mortgage 7864369...
|  |
Financials |
May 14, 2012 |
Annual accounts
|  |
Registry |
Mar 13, 2012 |
Mortgage
|  |
Registry |
Feb 27, 2012 |
Change of accounting reference date
|  |
Registry |
Feb 3, 2012 |
Annual return
|  |
Registry |
Dec 21, 2011 |
Return of allotment of shares
|  |
Financials |
Oct 19, 2011 |
Annual accounts
|  |
Registry |
Sep 21, 2011 |
Notice of striking-off action discontinued
|  |
Financials |
Jan 14, 2011 |
Annual accounts
|  |
Registry |
Jan 14, 2011 |
Annual return
|  |
Registry |
Nov 1, 2010 |
Resignation of one Secretary
|  |
Registry |
Oct 26, 2010 |
Appointment of a person as Secretary
|  |
Registry |
Sep 25, 2010 |
Change of registered office address
|  |
Registry |
Sep 25, 2010 |
Resignation of one Secretary
|  |
Registry |
Sep 15, 2010 |
Resignation of one Secretary (a man)
|  |
Financials |
Sep 1, 2010 |
Annual accounts
|  |
Registry |
Sep 1, 2010 |
Resignation of one Director
|  |
Registry |
Sep 1, 2010 |
Appointment of a person as Director
|  |
Registry |
Sep 1, 2010 |
Annual return
|  |
Registry |
Aug 23, 2010 |
Appointment of a man as Secretary
|  |
Registry |
Aug 21, 2010 |
Appointment of a man as Director and Company Director
|  |
Registry |
Jun 29, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 17, 2009 |
Annual return
|  |
Registry |
Sep 9, 2008 |
Accounts
|  |
Registry |
Jul 24, 2008 |
Two appointments: 2 companies
|  |