Catalyst Surveying Limited

General information

Name:

Catalyst Surveying Ltd

Office Address:

217 Belstead Road IP2 9DW Ipswich

Number: 05988759

Incorporation date: 2006-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the beginning of Catalyst Surveying Limited, the firm which is situated at 217 Belstead Road, , Ipswich. That would make 18 years Catalyst Surveying has prospered on the market, as it was started on Mon, 6th Nov 2006. The firm Companies House Reg No. is 05988759 and the company post code is IP2 9DW. This company's principal business activity number is 74902 - Quantity surveying activities. Catalyst Surveying Ltd reported its latest accounts for the period up to 2022-11-30. The company's most recent confirmation statement was filed on 2022-11-06.

Regarding the firm, all of director's duties have so far been performed by Nick P. who was formally appointed in 2006 in November. In addition, the director's assignments are constantly aided with by a secretary - Melanie P., who was chosen by this specific firm 18 years ago.

Nick P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Melanie P.

Role: Secretary

Appointed: 06 November 2006

Latest update: 21 February 2024

Nick P.

Role: Director

Appointed: 06 November 2006

Latest update: 21 February 2024

People with significant control

Nick P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 29th August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29th August 2014
Annual Accounts 25th November 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25th November 2015
Annual Accounts 27th October 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 27th October 2016
Annual Accounts 7th August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7th August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 30th August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On 2023/04/28 director's details were changed (CH01)
filed on: 26th, July 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

3 London Wall Buildings

Post code:

EC2M 5PD

City / Town:

London

HQ address,
2013

Address:

3 London Wall Buildings

Post code:

EC2M 5PD

City / Town:

London

HQ address,
2014

Address:

3 London Wall Buildings

Post code:

EC2M 5PD

City / Town:

London

HQ address,
2015

Address:

3 London Wall Buildings

Post code:

EC2M 5PD

City / Town:

London

HQ address,
2016

Address:

3 London Wall Buildings

Post code:

EC2M 5PD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
17
Company Age

Closest Companies - by postcode