This company is commonly known as Catalyst Collective Limited. The company was founded 31 years ago and was given the registration number 02738104. The firm's registered office is in HEBDEN BRIDGE. You can find them at 2 Keighley Road, Keighley Road, Hebden Bridge, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | CATALYST COLLECTIVE LIMITED |
---|---|---|
Company Number | : | 02738104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Keighley Road, Keighley Road, Hebden Bridge, England, HX7 8LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Lennox Road, Todmorden, England, OL14 8QD | Director | 25 April 2017 | Active |
84, Lennox Road, Todmorden, England, OL14 8QD | Director | 05 September 2017 | Active |
84, Lennox Road, Todmorden, England, OL14 8QD | Director | 09 December 2020 | Active |
84, Lennox Road, Todmorden, England, OL14 8QD | Director | 14 February 2020 | Active |
40, Heigham Road, Norwich, England, NR2 3AU | Secretary | 27 August 2007 | Active |
281 Gladstone Street, Nottingham, NG7 6HX | Secretary | 06 August 1992 | Active |
18, Croftlands, Warton, Carnforth, England, LA5 9PY | Secretary | 28 March 2017 | Active |
19, Queenswood Road, Moseley, Birmingham, Uk, B13 9AU | Director | 09 May 2009 | Active |
Berry Farm, Clarkes Lane, Ilketshall St. Andrew, Beccles, England, NR34 8HR | Director | 27 August 2007 | Active |
40, Heigham Road, Norwich, England, NR2 3AU | Director | 27 August 2007 | Active |
Engine Arm Moorings, Rabone Lane, Smethwick, B66 3JH | Director | 03 March 2009 | Active |
Bromley House, Church Street, Calstock, PL18 9QE | Director | 06 August 1992 | Active |
281 Gladstone Street, Nottingham, NG7 6HX | Director | 06 August 1992 | Active |
18 Folkestone Street, Hull, HU5 1BH | Director | 02 October 1992 | Active |
281 Gladstone Street, Nottingham, NG7 6HX | Director | 01 March 2003 | Active |
93 North Street, Burwell, CB5 0BB | Director | 01 May 2001 | Active |
48a Burwell Drive, Witney, OX8 7LY | Director | 26 March 1993 | Active |
1 The Cliff, Brighton, BN2 5RF | Director | 06 October 2004 | Active |
18, Croftlands, Warton, Carnforth, England, LA5 9PY | Director | 26 June 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Address | Change sail address company with old address new address. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-08-21 | Address | Change sail address company with old address new address. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.