THE CATTON GROUP LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3QG

Company number 03841352
Status Active
Incorporation Date 14 September 1999
Company Type Private Limited Company
Address CORNER OAK, 1 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE CATTON GROUP LIMITED are www.thecattongroup.co.uk, and www.the-catton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The Catton Group Limited is a Private Limited Company. The company registration number is 03841352. The Catton Group Limited has been working since 14 September 1999. The present status of the company is Active. The registered address of The Catton Group Limited is Corner Oak 1 Homer Road Solihull West Midlands B91 3qg. The company`s financial liabilities are £9.5k. It is £0k against last year. . CATTON, Steven Paul is a Secretary of the company. CATTON, Michelle Louise is a Director of the company. CATTON, Steven Paul is a Director of the company. Secretary GIRLING, Helen Frances has been resigned. Secretary DAVIES BUSINESS SERVICES LTD has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary W J V SERVICES LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


the catton group Key Finiance

LIABILITIES £9.5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CATTON, Steven Paul
Appointed Date: 01 December 2011

Director
CATTON, Michelle Louise
Appointed Date: 03 January 2012
56 years old

Director
CATTON, Steven Paul
Appointed Date: 14 September 1999
69 years old

Resigned Directors

Secretary
GIRLING, Helen Frances
Resigned: 24 May 2002
Appointed Date: 14 September 1999

Secretary
DAVIES BUSINESS SERVICES LTD
Resigned: 30 November 2011
Appointed Date: 14 February 2007

Nominee Secretary
JPCORS LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Secretary
W J V SERVICES LIMITED
Resigned: 14 February 2007
Appointed Date: 28 May 2002

Nominee Director
JPCORD LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Persons With Significant Control

Mr Steven Paul Catton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THE CATTON GROUP LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
21 Sep 1999
Location of register of members
21 Sep 1999
Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100
21 Sep 1999
New secretary appointed
21 Sep 1999
New director appointed
14 Sep 1999
Incorporation

THE CATTON GROUP LIMITED Charges

23 December 2004
Guarantee & debenture
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…