Company NameCatfoss Solar Limited
DirectorsKeith David Turner and Mark John Turner
Company StatusActive - Proposal to Strike off
Company Number08304615
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith David Turner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 New Road
Brandesburton
Driffield
YO25 8RX
Director NameMr Mark John Turner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hymers Close
Brandesburton
Driffield
YO25 8SQ

Contact

Telephone01964 544400
Telephone regionHornsea / Patrington

Location

Registered AddressCatfoss Industrial Estate Bewholme Lane
Brandesburton
Driffield
East Riding
YO25 8ES
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness
Built Up AreaPlantation, nr Brandesburton
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Keith David Turner
50.00%
Ordinary
10 at £1Mark John Turner
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,098
Cash£874
Current Liabilities£34,369

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

22 May 2013Delivered on: 31 May 2013
Persons entitled: Eastern Counties Finance Limited

Classification: A registered charge
Particulars: The airspace above the roof of two buildings at catfoss airfield brandesburton being the property demised by two leases dated 22 may 2013. notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 31 May 2013
Persons entitled: Eastern Counties Finance Limited

Classification: A registered charge
Particulars: The airspace above the roof of two buildings at catfoss airfield brandesburton being the property demised by two leases dated 22 may 2013. notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 20
(4 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 20
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20
(4 pages)
15 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20
(4 pages)
23 July 2014Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 July 2014Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20
(4 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20
(4 pages)
31 May 2013Registration of charge 083046150002 (45 pages)
31 May 2013Registration of charge 083046150002 (45 pages)
31 May 2013Registration of charge 083046150001 (37 pages)
31 May 2013Registration of charge 083046150001 (37 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)