CATICO LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL5 3HA

Company number 02591647
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address 33 TUFFNELLS WAY, HARPENDEN, HERTFORDSHIRE, AL5 3HA
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CATICO LIMITED are www.catico.co.uk, and www.catico.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Catico Limited is a Private Limited Company. The company registration number is 02591647. Catico Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of Catico Limited is 33 Tuffnells Way Harpenden Hertfordshire Al5 3ha. The company`s financial liabilities are £21.89k. It is £15.58k against last year. The cash in hand is £5.21k. It is £-6.88k against last year. And the total assets are £5.21k, which is £-6.88k against last year. POUPARD, Patrick Vincent is a Secretary of the company. K & R SERVICES LTD is a Secretary of the company. POUPARD, Patrick Vincent is a Director of the company. Secretary AMOR, Alan George has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director BONDS, Martin John has been resigned. Director CAULDWELL, Brian Desmond John has been resigned. Director CHURCH, Trevor Eric has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director PEARSON, Robin Brian has been resigned. Director POUPARD, Maureen has been resigned. The company operates in "Combined office administrative service activities".


catico Key Finiance

LIABILITIES £21.89k
+246%
CASH £5.21k
-57%
TOTAL ASSETS £5.21k
-57%
All Financial Figures

Current Directors


Secretary
K & R SERVICES LTD
Appointed Date: 24 January 2004

Director
POUPARD, Patrick Vincent
Appointed Date: 26 June 1991
78 years old

Resigned Directors

Secretary
AMOR, Alan George
Resigned: 27 June 1991
Appointed Date: 26 June 1991

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 26 June 1991
Appointed Date: 14 March 1991

Director
BONDS, Martin John
Resigned: 30 December 1991
Appointed Date: 26 June 1991
79 years old

Director
CAULDWELL, Brian Desmond John
Resigned: 30 December 1991
Appointed Date: 26 June 1991
76 years old

Director
CHURCH, Trevor Eric
Resigned: 14 October 1991
Appointed Date: 26 June 1991
76 years old

Nominee Director
DUFFY, Christopher William
Resigned: 24 June 1991
Appointed Date: 14 March 1991
68 years old

Director
PEARSON, Robin Brian
Resigned: 07 October 1991
Appointed Date: 26 June 1991
82 years old

Director
POUPARD, Maureen
Resigned: 11 March 2003
Appointed Date: 30 December 1991
77 years old

Persons With Significant Control

Mr Patrick Vincent Poupard
Notified on: 1 December 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CATICO LIMITED Events

18 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jan 2017
Confirmation statement made on 24 January 2017 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000

08 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
01 Jul 1991
Director resigned;new director appointed

01 Jul 1991
New director appointed

01 Jul 1991
New director appointed

26 Jun 1991
Company name changed minmar (155) LIMITED\certificate issued on 26/06/91

14 Mar 1991
Incorporation

CATICO LIMITED Charges

29 October 1991
Fixed and floating charge
Delivered: 12 November 1991
Status: Satisfied on 14 June 1997
Persons entitled: Terence William Higgins and Trevor Eric Church (The "Trustee") Paul Oswald Bourne,Peter Francis Warne,Pamela Cleary,Timothy James Kemp,Alan Wooder,
Description: See doc ref M112 for full details. Fixed and floating…