Company NameCatchgate Stores Limited
DirectorAvtar Singh Ghuman
Company StatusActive
Company Number09463544
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Avtar Singh Ghuman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3-4 North Road
Stanley
DH9 8LD
Secretary NameMrs Ramandeep Kaur
StatusCurrent
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address3-4 North Road
Stanley
DH9 8LD
Director NameMrs Harminder Kaur
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3-4 North Road
Stanley
DH9 8LD
Director NameMrs Jatinder Kaur
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed14 July 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2016)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address59 Gladstone Street
Sunderland
SR6 0HZ
Director NameMrs Jatinder Kaur
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed26 October 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 2020)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address3-4 North Road
Stanley
DH9 8LD

Location

Registered Address3-4 North Road
Stanley
DH9 8LD
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
7 August 2020Termination of appointment of Jatinder Kaur as a director on 7 August 2020 (1 page)
5 June 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 March 2020Confirmation statement made on 20 March 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 October 2018Director's details changed for Mrs Jatinder Kaur on 15 October 2018 (2 pages)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 October 2016Termination of appointment of Jatinder Kaur as a director on 26 October 2016 (1 page)
26 October 2016Appointment of Mrs Jatinder Kaur as a director on 26 October 2016 (2 pages)
26 October 2016Termination of appointment of Jatinder Kaur as a director on 26 October 2016 (1 page)
26 October 2016Appointment of Mrs Jatinder Kaur as a director on 26 October 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
15 July 2015Termination of appointment of Harminder Kaur as a director on 14 July 2015 (1 page)
15 July 2015Appointment of Mrs Jatinder Kaur as a director on 14 July 2015 (2 pages)
15 July 2015Termination of appointment of Harminder Kaur as a director on 14 July 2015 (1 page)
15 July 2015Appointment of Mrs Jatinder Kaur as a director on 14 July 2015 (2 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
(26 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
(26 pages)