CATTS NIGHTCLUB LIMITED
IPSWICH BIDEAWHILE 281 LIMITED

Hellopages » Suffolk » Ipswich » IP4 1JL

Company number 03603314
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address MERCHANT HOUSE, 33 FORE STREET, IPSWICH, SUFFOLK, IP4 1JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Mrs Abigail Louise Cattermole on 14 February 2017; Appointment of Ms Abigail Louise Cattermole as a director on 21 December 2016; Termination of appointment of Richard William Cattermole as a director on 21 December 2016. The most likely internet sites of CATTS NIGHTCLUB LIMITED are www.cattsnightclub.co.uk, and www.catts-nightclub.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Catts Nightclub Limited is a Private Limited Company. The company registration number is 03603314. Catts Nightclub Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of Catts Nightclub Limited is Merchant House 33 Fore Street Ipswich Suffolk Ip4 1jl. The company`s financial liabilities are £20.91k. It is £-47.01k against last year. The cash in hand is £89.96k. It is £4.7k against last year. And the total assets are £111.75k, which is £5.42k against last year. CATTERMOLE, Abigail Louise is a Director of the company. Secretary HEFFER, Beverley has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director CATTERMOLE, Julian Richard has been resigned. Director CATTERMOLE, Richard William has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


catts nightclub Key Finiance

LIABILITIES £20.91k
-70%
CASH £89.96k
+5%
TOTAL ASSETS £111.75k
+5%
All Financial Figures

Current Directors

Director
CATTERMOLE, Abigail Louise
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
HEFFER, Beverley
Resigned: 04 September 2015
Appointed Date: 25 September 1998

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 25 September 1998
Appointed Date: 24 July 1998

Director
CATTERMOLE, Julian Richard
Resigned: 01 August 2003
Appointed Date: 04 November 2002
50 years old

Director
CATTERMOLE, Richard William
Resigned: 21 December 2016
Appointed Date: 25 September 1998
80 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 21 September 1998
Appointed Date: 24 July 1998

Persons With Significant Control

Ms Abigail Louise Cattermole
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason William Cattermole
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Richard Cattermole
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATTS NIGHTCLUB LIMITED Events

14 Feb 2017
Director's details changed for Mrs Abigail Louise Cattermole on 14 February 2017
22 Dec 2016
Appointment of Ms Abigail Louise Cattermole as a director on 21 December 2016
22 Dec 2016
Termination of appointment of Richard William Cattermole as a director on 21 December 2016
04 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Sep 2016
Confirmation statement made on 24 July 2016 with updates
...
... and 51 more events
02 Oct 1998
Registered office changed on 02/10/98 from: 24/26 museum street ipswich suffolk IP1 1HZ
02 Oct 1998
Secretary resigned
02 Oct 1998
Ad 25/09/98--------- £ si 1@1=1 £ ic 2/3
02 Oct 1998
Accounting reference date shortened from 31/07/99 to 30/06/99
24 Jul 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CATTS NIGHTCLUB LIMITED Charges

7 June 2005
Legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 41 buckingham grove grimsby south humberside.
7 June 2005
Legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 marleybone walk grimsby south humberside.
10 August 2004
Legal charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 pilots way victoria dock kingston upon hull t/n HS205719.
5 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 sailors wharf, hull t/n HS274348.