Check the

NEWCAT PLANT SERVICES LIMITED

Company
NEWCAT PLANT SERVICES LIMITED (02987742)

NEWCAT PLANT SERVICES

Phone: 01242 621 110
A⁺ rating

KEY FINANCES

Year
2016
Assets
£350.97k ▼ £-1.23k (-0.35 %)
Cash
£159.48k ▲ £7.7k (5.08 %)
Liabilities
£193.48k ▲ £91.31k (89.38 %)
Net Worth
£157.49k ▼ £-92.54k (-37.01 %)

REGISTRATION INFO

Company name
NEWCAT PLANT SERVICES LIMITED
Company number
02987742
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Nov 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
newcatplant.co.uk
Phones
01242 621 110
01242 621 118
Registered Address
UNIT 1 BETA BLOCK,
ORCHARD TRADING ESTATE,
CHELTENHAM,
GLOUCESTERSHIRE,
GL54 5EB

ECONOMIC ACTIVITIES

28120
Manufacture of fluid power equipment
33120
Repair of machinery

LAST EVENTS

09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 2

CHARGES

31 January 2001
Status
Outstanding
Delivered
1 February 2001
Persons entitled
Barclays Bank PLC
Description
The property k/a unit 1 beta block orchard business centre…

See Also


Last update 2018

NEWCAT PLANT SERVICES LIMITED DIRECTORS

John David Cater

  Acting
Appointed
08 November 1994
Occupation
Hydraulic Engineer
Role
Secretary
Nationality
British
Address
2 Cheltenham Road, Broadway, Worcestershire, WR12 7BY
Name
CATER, John David

John David Cater

  Acting PSC
Appointed
08 November 1994
Occupation
Hydraulic Engineer
Role
Director
Age
60
Nationality
British
Address
2 Cheltenham Road, Broadway, Worcestershire, WR12 7BY
Country Of Residence
England
Name
CATER, John David
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael John Newman

  Acting PSC
Appointed
08 November 1994
Occupation
Hydraulic Engineer
Role
Director
Age
67
Nationality
British
Address
61a, Bretforton Road, Badsey, Evesham, Worcestershire, United Kingdom, WR11 7XQ
Country Of Residence
England
Name
NEWMAN, Michael John
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
08 November 1994
Resigned
08 November 1994
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
08 November 1994
Resigned
08 November 1994
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
08 November 1994
Resigned
08 November 1994
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.