CATERPOINT SYSTEMS LIMITED
SUTTON COLDFIELD NATION WILCOX & ASSOCIATES LIMITED

Hellopages » West Midlands » Birmingham » B73 5UE

Company number 01412018
Status Active
Incorporation Date 29 January 1979
Company Type Private Limited Company
Address ST. MICHAEL'S HOUSE, 196 BOLDMERE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B73 5UE
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 12 West Castle Street Bridgnorth Shropshire WV16 6AB to St. Michael's House 196 Boldmere Road Sutton Coldfield West Midlands B73 5UE on 8 December 2015. The most likely internet sites of CATERPOINT SYSTEMS LIMITED are www.caterpointsystems.co.uk, and www.caterpoint-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Caterpoint Systems Limited is a Private Limited Company. The company registration number is 01412018. Caterpoint Systems Limited has been working since 29 January 1979. The present status of the company is Active. The registered address of Caterpoint Systems Limited is St Michael S House 196 Boldmere Road Sutton Coldfield West Midlands England B73 5ue. The company`s financial liabilities are £23.65k. It is £-75.32k against last year. The cash in hand is £0.17k. It is £0.17k against last year. And the total assets are £62.85k, which is £-75.13k against last year. NATION, Linda Joan is a Secretary of the company. NATION, Andrew Neil is a Director of the company. NATION, Linda Joan is a Director of the company. NATION, Neil William is a Director of the company. Secretary CAVEY-WILCOX, Gordon Ronald has been resigned. Director CAVEY-WILCOX, Gordon Ronald has been resigned. The company operates in "Computer facilities management activities".


caterpoint systems Key Finiance

LIABILITIES £23.65k
-77%
CASH £0.17k
TOTAL ASSETS £62.85k
-55%
All Financial Figures

Current Directors

Secretary
NATION, Linda Joan
Appointed Date: 15 September 2004

Director
NATION, Andrew Neil
Appointed Date: 15 September 2004
56 years old

Director
NATION, Linda Joan
Appointed Date: 15 September 2004
77 years old

Director
NATION, Neil William

79 years old

Resigned Directors

Secretary
CAVEY-WILCOX, Gordon Ronald
Resigned: 15 September 2004

Director
CAVEY-WILCOX, Gordon Ronald
Resigned: 15 September 2004
75 years old

Persons With Significant Control

Ever 2406 Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CATERPOINT SYSTEMS LIMITED Events

07 Nov 2016
Confirmation statement made on 2 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Dec 2015
Registered office address changed from 12 West Castle Street Bridgnorth Shropshire WV16 6AB to St. Michael's House 196 Boldmere Road Sutton Coldfield West Midlands B73 5UE on 8 December 2015
06 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 85 more events
15 Oct 1986
Declaration of satisfaction of mortgage/charge

29 Sep 1986
Accounts for a small company made up to 31 January 1986

29 Sep 1986
Return made up to 22/09/86; full list of members

27 Aug 1986
Particulars of mortgage/charge

18 Aug 1986
Particulars of mortgage/charge

CATERPOINT SYSTEMS LIMITED Charges

15 May 1992
Legal charge
Delivered: 16 May 1992
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: By way of legal mortgage f/h property k/a 9A and 11 gate…
15 May 1992
Legal charge
Delivered: 16 May 1992
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: By way of legal mortgage f/h property situate, and k/a…
2 February 1990
Legal charge
Delivered: 10 February 1990
Status: Satisfied on 6 June 1995
Persons entitled: Westpac Banking Corporation
Description: Former boldmere library, sutton coldfield therien known as…
2 February 1990
Debenture
Delivered: 10 February 1990
Status: Satisfied on 6 June 1995
Persons entitled: Westpac Barking Corporation
Description: F/H fermor boldmore lebrary, boldmore road, sutton…
2 February 1990
Legal mortgage
Delivered: 10 February 1990
Status: Satisfied on 6 June 1995
Persons entitled: Westpac Banking Corporation
Description: F/H property - 11 and 11A gate lane, boldmore, sutton…
20 August 1986
Legal charge
Delivered: 27 August 1986
Status: Satisfied on 12 May 1992
Persons entitled: Barclays Bank PLC
Description: Land to the east of boldmere rd, boldmere, sutton…
28 July 1986
Legal charge
Delivered: 18 August 1986
Status: Satisfied on 12 May 1992
Persons entitled: Barclays Bank PLC
Description: 11, gate lane, boldmere, sutton coldfield, w midlands wk…
6 July 1982
Legal charge
Delivered: 9 July 1982
Status: Satisfied
Persons entitled: Renwich General Trust Limited
Description: F/Hold 11 gate lane, sutton coldfield west midlands. Title…