CATCHPULSE LIMITED
BALSALL COMMON

Hellopages » West Midlands » Solihull » CV7 7BQ

Company number 02592733
Status Active
Incorporation Date 19 March 1991
Company Type Private Limited Company
Address THE NORTH WING WOOTTON GRANGE, WOOTTON GREEN LANE, BALSALL COMMON, COVENTRY,, CV7 7BQ
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000 . The most likely internet sites of CATCHPULSE LIMITED are www.catchpulse.co.uk, and www.catchpulse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Catchpulse Limited is a Private Limited Company. The company registration number is 02592733. Catchpulse Limited has been working since 19 March 1991. The present status of the company is Active. The registered address of Catchpulse Limited is The North Wing Wootton Grange Wootton Green Lane Balsall Common Coventry Cv7 7bq. . MILLWARD, Kevin John is a Secretary of the company. ADAMS, Anthony is a Director of the company. DISBERY, David is a Director of the company. MILLWARD, Kevin John is a Director of the company. REES, Simon John Guest is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOWLER, Derek John has been resigned. Director LUCAS, Heather Ann has been resigned. Director LUCAS, Paul William has been resigned. Director VENABLES, Paul William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support services to forestry".


catchpulse Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILLWARD, Kevin John
Appointed Date: 10 June 1991

Director
ADAMS, Anthony
Appointed Date: 01 December 2012
74 years old

Director
DISBERY, David
Appointed Date: 11 December 1992
81 years old

Director
MILLWARD, Kevin John
Appointed Date: 10 June 1991
75 years old

Director
REES, Simon John Guest
Appointed Date: 18 July 2014
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 1991
Appointed Date: 19 March 1991

Director
FOWLER, Derek John
Resigned: 11 December 1992
Appointed Date: 10 June 1991
78 years old

Director
LUCAS, Heather Ann
Resigned: 01 March 1994
Appointed Date: 10 June 1991
75 years old

Director
LUCAS, Paul William
Resigned: 18 July 2014
Appointed Date: 01 March 1994
79 years old

Director
VENABLES, Paul William
Resigned: 12 October 2009
Appointed Date: 10 June 1991
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 June 1991
Appointed Date: 19 March 1991

CATCHPULSE LIMITED Events

31 Mar 2017
Confirmation statement made on 19 March 2017 with updates
05 Dec 2016
Micro company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

06 Apr 2016
Director's details changed for Mr Anthony Adams on 6 April 2016
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
09 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

09 Jul 1991
Director resigned;new director appointed

09 Jul 1991
Director resigned;new director appointed

09 Jul 1991
Director resigned;new director appointed

19 Mar 1991
Incorporation