About

Registered Number: 02506536
Date of Incorporation: 29/05/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Maspro House, Chadwick Road, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1PW

 

Founded in 1990, Catalytic Support Systems Ltd has its registered office in Runcorn, Cheshire, it's status is listed as "Active". There is one director listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Paul David N/A 30 July 1992 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 23 January 2020
MR01 - N/A 30 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 13 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 04 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2007
353 - Register of members 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 01 June 2006
353 - Register of members 01 June 2006
AA - Annual Accounts 23 January 2006
287 - Change in situation or address of Registered Office 16 June 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 20 January 2003
287 - Change in situation or address of Registered Office 21 June 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 26 August 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 07 June 1993
288 - N/A 22 September 1992
AA - Annual Accounts 08 September 1992
363b - Annual Return 22 July 1992
288 - N/A 26 May 1992
AA - Annual Accounts 20 May 1992
288 - N/A 24 March 1992
363b - Annual Return 22 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1990
288 - N/A 25 July 1990
288 - N/A 25 July 1990
NEWINC - New incorporation documents 29 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.