MS CATALYST RECYCLING LTD
HOUNSLOW GOCOL FOOD LTD GOCOL LIMITED

Hellopages » Greater London » Hounslow » TW5 0PX

Company number 08544903
Status Active
Incorporation Date 28 May 2013
Company Type Private Limited Company
Address 71 SUTTON HALL ROAD, HOUNSLOW, LONDON, ENGLAND, TW5 0PX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Amended micro company accounts made up to 31 May 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MS CATALYST RECYCLING LTD are www.mscatalystrecycling.co.uk, and www.ms-catalyst-recycling.co.uk. The predicted number of employees is 50 to 60. The company’s age is twelve years and four months. Ms Catalyst Recycling Ltd is a Private Limited Company. The company registration number is 08544903. Ms Catalyst Recycling Ltd has been working since 28 May 2013. The present status of the company is Active. The registered address of Ms Catalyst Recycling Ltd is 71 Sutton Hall Road Hounslow London England Tw5 0px. The company`s financial liabilities are £126.82k. It is £96.29k against last year. And the total assets are £1578.49k, which is £854.1k against last year. STRUG, Marek is a Director of the company. Director JACKIEWICZ, Adam has been resigned. Director PACZKOWSKI, Wlodzimierz has been resigned. Director SELECT STANDARD LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


ms catalyst recycling Key Finiance

LIABILITIES £126.82k
+315%
CASH n/a
TOTAL ASSETS £1578.49k
+117%
All Financial Figures

Current Directors

Director
STRUG, Marek
Appointed Date: 31 January 2015
40 years old

Resigned Directors

Director
JACKIEWICZ, Adam
Resigned: 31 January 2015
Appointed Date: 28 May 2013
56 years old

Director
PACZKOWSKI, Wlodzimierz
Resigned: 30 January 2015
Appointed Date: 16 May 2014
60 years old

Director
SELECT STANDARD LIMITED
Resigned: 09 April 2014
Appointed Date: 01 January 2014

MS CATALYST RECYCLING LTD Events

29 Sep 2016
Amended micro company accounts made up to 31 May 2015
23 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Feb 2015
Company name changed gocol food LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24

24 Feb 2015
Registered office address changed from 49 Turnpike Lane Uxbridge Middlesex UB10 0AJ to 71 Sutton Hall Road Hounslow London TW5 0PX on 24 February 2015
...
... and 8 more events
21 May 2014
Company name changed gocol LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution

16 May 2014
Appointment of Mr Wlodzimierz Paczkowski as a director
17 Apr 2014
Termination of appointment of Select Standard Limited as a director
09 Apr 2014
Appointment of Select Standard Limited as a director
28 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted