CATALYST SERVICES LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS31 1DS

Company number 03308904
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address 2ND FLOOR, 53 HIGH STREET, KEYNSHAM, BRISTOL, BS31 1DS
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 36,998 . The most likely internet sites of CATALYST SERVICES LIMITED are www.catalystservices.co.uk, and www.catalyst-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Bristol Temple Meads Rail Station is 4.3 miles; to Bath Spa Rail Station is 6.6 miles; to Filton Abbey Wood Rail Station is 6.8 miles; to Bristol Parkway Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catalyst Services Limited is a Private Limited Company. The company registration number is 03308904. Catalyst Services Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Catalyst Services Limited is 2nd Floor 53 High Street Keynsham Bristol Bs31 1ds. The company`s financial liabilities are £62.54k. It is £16.97k against last year. The cash in hand is £12.35k. It is £-13.67k against last year. And the total assets are £175.85k, which is £-5.25k against last year. PUNTER, Michael George is a Secretary of the company. HILL, Richard Douglas Spence is a Director of the company. MAY, Michael is a Director of the company. PUNTER, Michael George is a Director of the company. WELLS, Matthew is a Director of the company. Secretary HILL, Richard Douglas Spence has been resigned. Secretary THOMAS EGGAR SECRETARIES LTD has been resigned. Director EDWARDS, Anthony John has been resigned. Director PURDY, Paul has been resigned. The company operates in "Wired telecommunications activities".


catalyst services Key Finiance

LIABILITIES £62.54k
+37%
CASH £12.35k
-53%
TOTAL ASSETS £175.85k
-3%
All Financial Figures

Current Directors

Secretary
PUNTER, Michael George
Appointed Date: 26 September 2002

Director
HILL, Richard Douglas Spence
Appointed Date: 23 June 1997
73 years old

Director
MAY, Michael
Appointed Date: 26 September 2000
75 years old

Director
PUNTER, Michael George
Appointed Date: 23 June 1997
74 years old

Director
WELLS, Matthew
Appointed Date: 11 February 2002
49 years old

Resigned Directors

Secretary
HILL, Richard Douglas Spence
Resigned: 26 September 2002
Appointed Date: 23 June 1997

Secretary
THOMAS EGGAR SECRETARIES LTD
Resigned: 23 June 1997
Appointed Date: 28 January 1997

Director
EDWARDS, Anthony John
Resigned: 23 June 1997
Appointed Date: 28 January 1997
67 years old

Director
PURDY, Paul
Resigned: 26 July 2000
Appointed Date: 23 June 1997
76 years old

Persons With Significant Control

Mr Michael George Punter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Douglas Spence Hill Msc Dms Mcim
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael May
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Matthew Wells
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

CATALYST SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 36,998

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 36,998

...
... and 69 more events
27 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Feb 1997
Memorandum and Articles of Association
13 Feb 1997
Company name changed beach communications LIMITED\certificate issued on 14/02/97
28 Jan 1997
Incorporation