Company Information for CATALYST ENGINEERING LIMITED
STEEL HOUSE, FULWOOD ROAD SOUTH, SUTTON-IN-ASHFIELD, NG17 2JZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CATALYST ENGINEERING LIMITED | ||
Legal Registered Office | ||
STEEL HOUSE FULWOOD ROAD SOUTH SUTTON-IN-ASHFIELD NG17 2JZ Other companies in LS25 | ||
Previous Names | ||
|
Company Number | 06452790 | |
---|---|---|
Company ID Number | 06452790 | |
Date formed | 2007-12-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB933828403 |
Last Datalog update: | 2025-02-06 02:09:36 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CATALYST ENGINEERING LIMITED | 16 TRAMORE HEIGHTS TRAMORE CO WATERFORD | Dissolved | Company formed on the 2000-09-14 |
![]() |
Catalyst Engineering and Design Group, LLC | 5620 Ward Rd #200 Arvada CO 80002 | Delinquent | Company formed on the 2008-05-27 |
![]() |
CATALYST ENGINEERING AND CONSULTING, PLLC | 1199 WILLIAMSON RD CAMBRIDGE VT 05444 | Terminated | Company formed on the 2010-11-04 |
![]() |
CATALYST ENGINEERING SERVICES | Singapore | Dissolved | Company formed on the 2008-09-12 |
![]() |
CATALYST ENGINEERING PTE. LTD. | CHANGI NORTH STREET 1 Singapore 498765 | Active | Company formed on the 2014-02-25 |
![]() |
Catalyst Engineering Services, Inc. | 522 Bluefield Drive San Jose CA 95136 | Active | Company formed on the 1992-08-07 |
![]() |
Catalyst Engineering, Inc. | 101 N Brand Blvd 11th Fl Glendale CA 91203 | Active | Company formed on the 2016-10-31 |
CATALYST ENGINEERING, LLC | 2064 TRESCOTT DR TALLAHASSEE FL 32308 | Active | Company formed on the 2008-07-14 | |
![]() |
CATALYST ENGINEERING GROUP PLLC | 100 S 2ND ST PFLUGERVILLE TX 78660 | Forfeited | Company formed on the 2018-11-08 |
![]() |
CATALYST ENGINEERING SERVICES INCORPORATED | Michigan | UNKNOWN | |
![]() |
Catalyst Engineering LLC | Connecticut | Unknown | |
![]() |
Catalyst Engineering LLC | Indiana | Unknown | |
![]() |
CATALYST ENGINEERING SOLUTIONS PTY LTD | Active | Company formed on the 2020-01-30 | |
![]() |
CATALYST ENGINEERING SYSTEMS LLC | Georgia | Unknown | |
CATALYST ENGINEERING SERVICES LIMITED | PARSONS FARM WARREN CORNER FROXFIELD PETERSFIELD GU32 1BJ | Active | Company formed on the 2022-07-21 | |
![]() |
CATALYST ENGINEERING INC | British Columbia | Active | Company formed on the 2023-02-15 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 13/12/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 15/12/23 FROM Unit 12 Enterprise Court Pit Lane Micklefield Leeds West Yorkshire LS25 4BU | ||
DIRECTOR APPOINTED MRS NICOLA JAYNE BELLAMY | ||
Notification of Engineering Solutions Group Limited as a person with significant control on 2023-09-29 | ||
CESSATION OF CATALYST ENGINEERING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR STEPHEN DAVID ILES | ||
DIRECTOR APPOINTED MR MARK ANDREW WATKINS | ||
Termination of appointment of Victoria Louise Brindle on 2023-09-29 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON CROMACK | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
PSC02 | Notification of Catalyst Engineering Holdings Limited as a person with significant control on 2021-04-12 | |
PSC07 | CESSATION OF PAUL CROMACK AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 12/04/21 STATEMENT OF CAPITAL GBP 100 | |
PSC04 | Change of details for Mr Paul Cromack as a person with significant control on 2021-04-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Simon Cromack on 2011-12-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VICTORIA LOUISE BRINDLE on 2011-12-30 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM UNIT 12 ENTERPRISE COURT PIT LANE MICKLEFIELD LEEDS WEST YORKSHIRE LS25 4BU | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM UNIT 7 ENTERPRISE COURT PIT LANE MICKLEFIELD LEEDS WEST YORKSHIRE LS25 4BU | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON CROMACK / 04/01/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED YORKSHIRE GATES AND RAILINGS LIMITED CERTIFICATE ISSUED ON 26/10/09 | |
RES15 | CHANGE OF NAME 20/09/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 22 PENLANDS CRESCENT LEEDS WEST YORKSHIRE LS15 9DQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATALYST ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as CATALYST ENGINEERING LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Workshop and Premises | UNITS 12 AND 14 ENTERPRISE COURT PIT LANE, MICKLEFIELD LEEDS LS25 4BU | 22,250 | 01/10/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CATALYST ENGINEERING LIMITED | Event Date | 2011-01-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |