About

Registered Number: 04328592
Date of Incorporation: 26/11/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 55 Colmore Row, Birmingham, B3 2AA,

 

Based in Birmingham, Catalyst Commercial Services Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". Catalyst Commercial Services Ltd is registered for VAT. There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKAVANCE, Francis Scott Samuel 14 February 2008 - 1
FENNELL, Simon Brett 09 January 2002 17 December 2004 1
KINGSTON, Peter Robert 26 November 2001 15 December 2017 1
PARSONS, Adrian Warren 06 August 2002 25 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HURCOMBE, Chris John 15 December 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
AA - Annual Accounts 10 August 2020
CS01 - N/A 22 January 2020
PSC04 - N/A 22 January 2020
CH01 - Change of particulars for director 22 January 2020
AA - Annual Accounts 15 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 28 January 2019
PSC04 - N/A 24 January 2019
CH01 - Change of particulars for director 24 January 2019
PSC01 - N/A 24 January 2019
PSC04 - N/A 24 January 2019
PSC04 - N/A 21 January 2019
CH01 - Change of particulars for director 21 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 August 2018
SH08 - Notice of name or other designation of class of shares 13 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 August 2018
RESOLUTIONS - N/A 09 August 2018
RESOLUTIONS - N/A 09 August 2018
AA - Annual Accounts 22 January 2018
SH03 - Return of purchase of own shares 22 January 2018
SH03 - Return of purchase of own shares 22 January 2018
CS01 - N/A 18 January 2018
SH06 - Notice of cancellation of shares 08 January 2018
SH06 - Notice of cancellation of shares 08 January 2018
AP03 - Appointment of secretary 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
MR01 - N/A 17 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 09 February 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 20 August 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 28 November 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 09 December 2010
TM01 - Termination of appointment of director 07 December 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 25 October 2005
123 - Notice of increase in nominal capital 30 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
RESOLUTIONS - N/A 17 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
363s - Annual Return 03 December 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
225 - Change of Accounting Reference Date 18 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
287 - Change in situation or address of Registered Office 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Outstanding

N/A

Legal charge 29 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.