CATCELT LIMITED
SWANSEA MC385 LIMITED

Hellopages » Swansea » Swansea » SA3 5DT

Company number 05798881
Status Active
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address 46 RADYR AVENUE, MAYALS, SWANSEA, WEST GLAMORGAN, SA3 5DT
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 200 . The most likely internet sites of CATCELT LIMITED are www.catcelt.co.uk, and www.catcelt.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Catcelt Limited is a Private Limited Company. The company registration number is 05798881. Catcelt Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Catcelt Limited is 46 Radyr Avenue Mayals Swansea West Glamorgan Sa3 5dt. . SMITH, Lynn Elizabeth is a Secretary of the company. EL HITI, Gamal Abdel Rahman, Professor Dr is a Director of the company. SMITH, Keith, Professor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TZIMAS, Michael, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
SMITH, Lynn Elizabeth
Appointed Date: 05 July 2006

Director
EL HITI, Gamal Abdel Rahman, Professor Dr
Appointed Date: 05 July 2006
61 years old

Director
SMITH, Keith, Professor
Appointed Date: 05 July 2006
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 2006
Appointed Date: 27 April 2006

Director
TZIMAS, Michael, Dr
Resigned: 31 December 2009
Appointed Date: 05 July 2006
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 July 2006
Appointed Date: 27 April 2006

Persons With Significant Control

Professor Keith Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Elizabeth Smith
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Professor Gamal Abdel-Rahman El-Hiti
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATCELT LIMITED Events

21 Apr 2017
Confirmation statement made on 13 April 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200

06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200

...
... and 33 more events
20 Jul 2006
Registered office changed on 20/07/06 from: 1 mitchell lane bristol BS1 6BU
20 Jul 2006
Secretary resigned
20 Jul 2006
Director resigned
13 Jul 2006
Company name changed MC385 LIMITED\certificate issued on 13/07/06
27 Apr 2006
Incorporation