CAT TECH (EUROPE) LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN17 2BY

Company number 04380201
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address 1 SOUTH PARK ROAD, SOUTH PARK INDUSTRIAL ESTATE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 2BY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 71129 - Other engineering activities, 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015; Resignation of an auditor. The most likely internet sites of CAT TECH (EUROPE) LIMITED are www.cattecheurope.co.uk, and www.cat-tech-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Althorpe Rail Station is 3.1 miles; to Kirton Lindsey Rail Station is 6 miles; to Crowle Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cat Tech Europe Limited is a Private Limited Company. The company registration number is 04380201. Cat Tech Europe Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Cat Tech Europe Limited is 1 South Park Road South Park Industrial Estate Scunthorpe North Lincolnshire Dn17 2by. . THEW, Karl Barry is a Director of the company. WALKER, Joe Paul is a Director of the company. Secretary BRENNAN, Joseph Douglas has been resigned. Secretary MALM, Carl Michael has been resigned. Secretary MANIFOULD, Robert David has been resigned. Secretary BTC (SECRETARIES) LIMITED has been resigned. Director BTC (DIRECTORS) LTD has been resigned. Director ENSELL, Catherine has been resigned. Director MANIFOLD, Mark David has been resigned. Director MARLIN, Rodney Frank has been resigned. Director SHACKETT, Andrew Edward has been resigned. Director STEVENS, John Michael has been resigned. Director STEVENSON, Darren has been resigned. Director TYLER, Terry has been resigned. Director VANDENBURG, Jason Neil has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
THEW, Karl Barry
Appointed Date: 24 September 2002
66 years old

Director
WALKER, Joe Paul
Appointed Date: 09 March 2015
51 years old

Resigned Directors

Secretary
BRENNAN, Joseph Douglas
Resigned: 20 May 2010
Appointed Date: 10 July 2006

Secretary
MALM, Carl Michael
Resigned: 30 March 2012
Appointed Date: 20 May 2010

Secretary
MANIFOULD, Robert David
Resigned: 10 July 2006
Appointed Date: 22 February 2002

Secretary
BTC (SECRETARIES) LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Director
BTC (DIRECTORS) LTD
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Director
ENSELL, Catherine
Resigned: 09 March 2015
Appointed Date: 30 March 2012
57 years old

Director
MANIFOLD, Mark David
Resigned: 10 July 2006
Appointed Date: 22 February 2002
62 years old

Director
MARLIN, Rodney Frank
Resigned: 20 May 2010
Appointed Date: 10 July 2006
78 years old

Director
SHACKETT, Andrew Edward
Resigned: 30 March 2012
Appointed Date: 20 May 2010
54 years old

Director
STEVENS, John Michael
Resigned: 10 May 2007
Appointed Date: 10 July 2006
58 years old

Director
STEVENSON, Darren
Resigned: 30 June 2008
Appointed Date: 10 May 2007
58 years old

Director
TYLER, Terry
Resigned: 20 May 2010
Appointed Date: 01 October 2005
73 years old

Director
VANDENBURG, Jason Neil
Resigned: 20 May 2010
Appointed Date: 30 June 2008
47 years old

Persons With Significant Control

Cat Tech International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAT TECH (EUROPE) LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
09 Nov 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Resignation of an auditor
26 Feb 2016
Auditor's resignation
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 521,496

...
... and 70 more events
15 Mar 2002
New director appointed
15 Mar 2002
New secretary appointed
04 Mar 2002
Secretary resigned
04 Mar 2002
Director resigned
22 Feb 2002
Incorporation

CAT TECH (EUROPE) LIMITED Charges

30 March 2012
Debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2012
Composite guarantee and debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 October 2004
Debenture
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…