CATALYST WASTE SOLUTIONS LIMITED
VILLAGE, ROYTON

Hellopages » Greater Manchester » Oldham » OL2 6HT

Company number 04723000
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address PRINCE OF WALES HOUSE, 18-19 SALMON FIELDS BUSINESS, VILLAGE, ROYTON, OLDHAM, OL2 6HT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 203 . The most likely internet sites of CATALYST WASTE SOLUTIONS LIMITED are www.catalystwastesolutions.co.uk, and www.catalyst-waste-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Catalyst Waste Solutions Limited is a Private Limited Company. The company registration number is 04723000. Catalyst Waste Solutions Limited has been working since 04 April 2003. The present status of the company is Active. The registered address of Catalyst Waste Solutions Limited is Prince of Wales House 18 19 Salmon Fields Business Village Royton Oldham Ol2 6ht. . GRMS LTD is a Secretary of the company. FISHER, Sian Ann is a Director of the company. TURNER, Nigel Richard is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SMITH, James Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRMS LTD
Appointed Date: 08 April 2003

Director
FISHER, Sian Ann
Appointed Date: 08 April 2003
53 years old

Director
TURNER, Nigel Richard
Appointed Date: 08 April 2003
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 April 2003
Appointed Date: 04 April 2003

Director
SMITH, James Richard
Resigned: 28 April 2006
Appointed Date: 08 April 2003
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 April 2003
Appointed Date: 04 April 2003

Persons With Significant Control

Mr Nigel Richard Turner
Notified on: 3 April 2017
60 years old
Nature of control: Ownership of shares – 75% or more

CATALYST WASTE SOLUTIONS LIMITED Events

19 Apr 2017
Confirmation statement made on 4 April 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 203

20 Apr 2016
Secretary's details changed for Grms Ltd on 26 April 2015
12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
19 Jun 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
19 Jun 2003
Ad 04/06/03--------- £ si 199@1=199 £ ic 1/200
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
04 Apr 2003
Incorporation