About

Registered Number: 01031757
Date of Incorporation: 19/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands, B45 9PZ

 

Cataforce Ltd was registered on 19 November 1971 with its registered office in Birmingham, it's status is listed as "Active". We don't know the number of employees at the company. Compass Secretaries Limited is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COMPASS SECRETARIES LIMITED 24 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 09 January 2020
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 25 June 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 04 January 2019
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 17 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 13 March 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 02 June 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363a - Annual Return 17 February 2006
363a - Annual Return 23 February 2005
AA - Annual Accounts 23 February 2005
363a - Annual Return 23 February 2004
AA - Annual Accounts 02 February 2004
CERTNM - Change of name certificate 02 June 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 03 March 2003
AA - Annual Accounts 02 August 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363a - Annual Return 25 March 2002
353 - Register of members 11 February 2002
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
AA - Annual Accounts 31 July 2001
287 - Change in situation or address of Registered Office 24 April 2001
363a - Annual Return 26 February 2001
288c - Notice of change of directors or secretaries or in their particulars 09 February 2001
CERTNM - Change of name certificate 21 December 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
AA - Annual Accounts 31 March 2000
363a - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
AA - Annual Accounts 27 April 1999
363a - Annual Return 26 February 1999
AA - Annual Accounts 26 July 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
363a - Annual Return 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
AA - Annual Accounts 01 July 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
363a - Annual Return 26 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
AA - Annual Accounts 05 August 1996
287 - Change in situation or address of Registered Office 13 March 1996
363x - Annual Return 20 February 1996
AA - Annual Accounts 11 April 1995
363x - Annual Return 13 February 1995
288 - N/A 02 June 1994
AA - Annual Accounts 19 April 1994
363x - Annual Return 24 February 1994
AA - Annual Accounts 08 April 1993
363x - Annual Return 28 February 1993
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
287 - Change in situation or address of Registered Office 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
CERTNM - Change of name certificate 25 September 1992
363s - Annual Return 23 July 1992
288 - N/A 18 June 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 25 July 1991
AA - Annual Accounts 20 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1990
288 - N/A 11 October 1990
288 - N/A 11 October 1990
288 - N/A 11 October 1990
288 - N/A 11 October 1990
CERTNM - Change of name certificate 08 October 1990
288 - N/A 11 September 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 23 March 1990
288 - N/A 28 February 1990
288 - N/A 19 February 1990
RESOLUTIONS - N/A 15 December 1989
RESOLUTIONS - N/A 15 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 1989
123 - Notice of increase in nominal capital 15 December 1989
CERTNM - Change of name certificate 14 November 1989
CERTNM - Change of name certificate 06 September 1989
288 - N/A 27 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 30 June 1989
288 - N/A 26 June 1989
288 - N/A 26 June 1989
288 - N/A 26 June 1989
288 - N/A 13 June 1989
288 - N/A 11 May 1989
288 - N/A 04 May 1989
AUD - Auditor's letter of resignation 14 April 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 April 1989
288 - N/A 01 December 1988
288 - N/A 01 December 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
363 - Annual Return 12 August 1988
CERTNM - Change of name certificate 07 June 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
288 - N/A 17 February 1988
AA - Annual Accounts 19 January 1988
287 - Change in situation or address of Registered Office 02 November 1987
288 - N/A 15 October 1987
288 - N/A 05 October 1987
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 July 1986
288 - N/A 05 July 1986
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986
NEWINC - New incorporation documents 19 November 1971

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 April 1986 Fully Satisfied

N/A

Legal mortgage 26 March 1982 Fully Satisfied

N/A

Legal charge 02 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.