About

Registered Number: 02683622
Date of Incorporation: 03/02/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: Rowan House, Grosmont, Abergavenny, Monmouthshire, NP7 8EP

 

Catalyst Enterprise Consultants Ltd was founded on 03 February 1992, it's status at Companies House is "Active". There are 6 directors listed as Clarke, Peter, Maddison, Philip James, Davies, Madelaine Mary, Carter, David John, Casey, Michael James, Davies, John Christopher for Catalyst Enterprise Consultants Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Peter 11 September 1997 - 1
MADDISON, Philip James 11 September 1997 - 1
CARTER, David John 11 September 1997 09 December 1998 1
CASEY, Michael James 16 January 2002 31 January 2009 1
DAVIES, John Christopher 03 February 1992 09 December 1998 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Madelaine Mary 03 February 1992 30 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 15 February 2017
CH01 - Change of particulars for director 20 January 2017
CH03 - Change of particulars for secretary 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 25 March 2011
AD01 - Change of registered office address 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 25 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 28 February 2006
353 - Register of members 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 29 March 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 07 March 2003
353 - Register of members 06 July 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
363a - Annual Return 03 May 2001
353 - Register of members 03 May 2001
288c - Notice of change of directors or secretaries or in their particulars 03 May 2001
AA - Annual Accounts 10 April 2001
363a - Annual Return 22 December 2000
AA - Annual Accounts 23 March 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 17 March 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
AA - Annual Accounts 26 March 1998
363s - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
CERTNM - Change of name certificate 19 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 27 March 1997
AA - Annual Accounts 18 April 1996
363s - Annual Return 15 April 1996
RESOLUTIONS - N/A 28 April 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 24 March 1995
363s - Annual Return 07 February 1994
AA - Annual Accounts 10 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 August 1993
363s - Annual Return 16 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
NEWINC - New incorporation documents 03 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.