Company Information for ACATOLYST LIMITED
Unit 43 Singleton Court, Wonastow Road Industrial Estate (West), Monmouth, NP25 5JA,
|
Company Registration Number
04393885
Private Limited Company
Active |
Company Name | |
---|---|
ACATOLYST LIMITED | |
Legal Registered Office | |
Unit 43 Singleton Court Wonastow Road Industrial Estate (West) Monmouth NP25 5JA Other companies in NP25 | |
Company Number | 04393885 | |
---|---|---|
Company ID Number | 04393885 | |
Date formed | 2002-03-13 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-03-13 | |
Return next due | 2024-03-27 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB790649295 |
Last Datalog update: | 2024-04-10 00:51:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IZABELLE ANNA BIMSON |
||
MAURICE WILLIAM THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE IOTA GROUP LTD | Company Secretary | 2002-04-13 | CURRENT | 2002-04-05 | Active | |
E2L LIMITED | Director | 2008-01-29 | CURRENT | 1998-08-12 | Active | |
E2L HOLDINGS LIMITED | Director | 2008-01-29 | CURRENT | 2005-02-16 | Active | |
E2L PRODUCTS LIMITED | Director | 2005-05-20 | CURRENT | 2005-02-16 | Active | |
THE IOTA GROUP LTD | Director | 2002-04-13 | CURRENT | 2002-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/17 FROM 19 White Swan Court Monmouth Monmouthshire NP25 3NY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/03/09; full list of members | |
287 | Registered office changed on 28/05/2009 from 8 white swan court monmouth monmouthshire NP25 3NY | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 20 STANLEY LANE IND EST BRIDGNORTH SHROPSHIRE WV16 4SF | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/12/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 1 PARKWOOD COURT HEREFORD HEREFORDSHIRE HR2 6NU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: SPEARMARSH HOUSE ALMELEY HEREFORD HEREFORDSHIRE HR3 6LQ | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
88(2)R | AD 19/03/02--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.58 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26200 - Manufacture of computers and peripheral equipment
Creditors Due After One Year | 2012-01-01 | £ 13,200 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACATOLYST LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Current Assets | 2012-01-01 | £ 8,491 |
Shareholder Funds | 2012-01-01 | £ 4,709 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26200 - Manufacture of computers and peripheral equipment) as ACATOLYST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |