About

Registered Number: 04510194
Date of Incorporation: 13/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Pear Tree Bungalow, Brockley Road Hartest, Bury St Edmunds, Suffolk, IP29 4EQ

 

Established in 2002, Catalogue Engineering Ltd has its registered office in Suffolk, it's status is listed as "Active". There are 3 directors listed as Barber, Emma Louise, Barber, Julie Patricia, Barber, William John for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Catalogue Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Julie Patricia 13 August 2002 - 1
BARBER, William John 13 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Emma Louise 13 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 13 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 06 November 2015
AAMD - Amended Accounts 09 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 28 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 09 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 22 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 22 April 2009
363s - Annual Return 01 December 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 18 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 02 September 2003
225 - Change of Accounting Reference Date 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.