CATERTEK LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 2HA
Company number 02898574
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address 9 DEVONSHIRE MEWS, LONDON, W4 2HA
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of CATERTEK LIMITED are www.catertek.co.uk, and www.catertek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Brentford Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 4.8 miles; to Balham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catertek Limited is a Private Limited Company. The company registration number is 02898574. Catertek Limited has been working since 15 February 1994. The present status of the company is Active. The registered address of Catertek Limited is 9 Devonshire Mews London W4 2ha. The company`s financial liabilities are £98.45k. It is £16.05k against last year. The cash in hand is £84.35k. It is £54.2k against last year. And the total assets are £120.83k, which is £25.16k against last year. FRANK, Leslie Russell is a Director of the company. Secretary CHARLTON, Lavinia has been resigned. Secretary CHARLTON, Lavinia has been resigned. Secretary JOLLY SHARMA & COMPANY MANAGEMENT & SECRETARIAL SERVICES LIMITED has been resigned. Secretary ALL TAX SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of machinery".


catertek Key Finiance

LIABILITIES £98.45k
+19%
CASH £84.35k
+179%
TOTAL ASSETS £120.83k
+26%
All Financial Figures

Current Directors

Director
FRANK, Leslie Russell
Appointed Date: 15 February 1994
78 years old

Resigned Directors

Secretary
CHARLTON, Lavinia
Resigned: 01 January 2004
Appointed Date: 01 April 1996

Secretary
CHARLTON, Lavinia
Resigned: 29 March 1995
Appointed Date: 15 February 1994

Secretary
JOLLY SHARMA & COMPANY MANAGEMENT & SECRETARIAL SERVICES LIMITED
Resigned: 01 April 1996
Appointed Date: 29 March 1995

Secretary
ALL TAX SECRETARIES LIMITED
Resigned: 01 April 2008
Appointed Date: 01 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 February 1994
Appointed Date: 15 February 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 February 1994
Appointed Date: 15 February 1994

Persons With Significant Control

Mr Leslie Franks
Notified on: 12 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CATERTEK LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 57 more events
10 May 1994
Registered office changed on 10/05/94 from: premises adjoining coach horses stonebridge park london NW10

10 May 1994
Ad 28/04/94--------- £ si 98@1=98 £ ic 2/100

10 May 1994
Accounting reference date notified as 31/03

26 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1994
Incorporation

CATERTEK LIMITED Charges

20 February 1997
Mortgage debenture
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…