Company number 04363939
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 100
. The most likely internet sites of THE CATALOGUE CLUB LIMITED are www.thecatalogueclub.co.uk, and www.the-catalogue-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The Catalogue Club Limited is a Private Limited Company.
The company registration number is 04363939. The Catalogue Club Limited has been working since 30 January 2002.
The present status of the company is Active. The registered address of The Catalogue Club Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. The company`s financial liabilities are £1.9k. It is £0k against last year. The cash in hand is £1.8k. It is £0k against last year. And the total assets are £1.9k, which is £0k against last year. ADNAMS, Kenneth James is a Secretary of the company. BRIGHT, Martyn Andrew is a Director of the company. MCKENNA, Hugh Michael is a Director of the company. Secretary BRIGHT, Martyn Andrew has been resigned. Secretary HUNT, Kerry has been resigned. Secretary KIRK, Nikki has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SIMPSON, Ian Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
the catalogue club Key Finiance
LIABILITIES
£1.9k
CASH
£1.8k
TOTAL ASSETS
£1.9k
All Financial Figures
Current Directors
Resigned Directors
Secretary
HUNT, Kerry
Resigned: 04 February 2006
Appointed Date: 01 October 2003
Secretary
KIRK, Nikki
Resigned: 01 October 2003
Appointed Date: 30 May 2002
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002
Persons With Significant Control
Mr Martyn Andrew Bright
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Hugh Michael Mckenna
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
THE CATALOGUE CLUB LIMITED Events
02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
09 Feb 2016
Director's details changed for Mr Martyn Andrew Bright on 25 January 2016
09 Feb 2016
Secretary's details changed for Mr Kenneth James Adnams on 25 January 2016
...
... and 45 more events
10 Jun 2003
New director appointed
10 Jun 2003
New director appointed
10 Jun 2003
New secretary appointed
27 Dec 2002
Particulars of mortgage/charge
30 Jan 2002
Incorporation