Catalyst Regeneration (UK) Limited

General information

Name:

Catalyst Regeneration (UK) Ltd

Office Address:

C/o Kingsland Business Recovery 14 Derby Road NG9 7AA Stapleford

Number: 05409030

Incorporation date: 2005-03-31

Dissolution date: 2020-06-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Stapleford under the following Company Registration No.: 05409030. This company was registered in 2005. The main office of this firm was situated at C/o Kingsland Business Recovery 14 Derby Road. The post code for this address is NG9 7AA. This enterprise was dissolved in 2020, which means it had been active for fifteen years.

The officers were: Shamim A. formally appointed on 2013-04-01 and Shazia A. formally appointed in 2013.

Executives who had significant control over the firm were: Shamim A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Shazia A. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Shamim A.

Role: Director

Appointed: 01 April 2013

Latest update: 11 October 2023

Shazia A.

Role: Director

Appointed: 31 March 2013

Latest update: 11 October 2023

People with significant control

Shamim A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shazia A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Shazia A.
Notified on 6 April 2016
Ceased on 13 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shamim A.
Notified on 6 April 2016
Ceased on 13 September 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 April 2019
Confirmation statement last made up date 31 March 2018
Annual Accounts 2 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 2 December 2012
Annual Accounts 17 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 April 2013
Annual Accounts 18/09/2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18/09/2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 17 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, June 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Branston Court Branston Street

Post code:

B18 6BA

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
15
Company Age

Closest Companies - by postcode