CATALYST ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CATALYST ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06452790

Incorporation date

13/12/2007

Size

Small

Contacts

Registered address

Registered address

Steel House, Fulwood Road South, Sutton-In-Ashfield NG17 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon07/04/2026
Appointment of Mrs Rachel Clare Salmon as a director on 2026-03-31
dot icon07/04/2026
Appointment of Mr Jonathan Stockton as a director on 2026-03-31
dot icon07/04/2026
Appointment of Rosemary Fay Bruce as a secretary on 2026-03-31
dot icon07/04/2026
Termination of appointment of Nicola Jayne Bellamy as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Mark Andrew Watkins as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Stephen David Iles as a director on 2026-03-31
dot icon19/03/2026
Replacement Filing of Confirmation Statement dated 9999-12-31
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon04/10/2025
Accounts for a small company made up to 2025-03-31
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon15/12/2023
Registered office address changed from , Unit 12 Enterprise Court, Pit Lane Micklefield, Leeds, West Yorkshire, LS25 4BU to Steel House Fulwood Road South Sutton-in-Ashfield NG17 2JZ on 2023-12-15
dot icon10/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon09/10/2023
Appointment of Mrs Nicola Jayne Bellamy as a director on 2023-09-29
dot icon06/10/2023
Termination of appointment of Victoria Louise Brindle as a secretary on 2023-09-29
dot icon06/10/2023
Notification of Engineering Solutions Group Limited as a person with significant control on 2023-09-29
dot icon06/10/2023
Cessation of Catalyst Engineering Holdings Limited as a person with significant control on 2023-09-29
dot icon06/10/2023
Appointment of Mr Stephen David Iles as a director on 2023-09-29
dot icon06/10/2023
Appointment of Mr Mark Andrew Watkins as a director on 2023-09-29
dot icon06/10/2023
Termination of appointment of Paul Simon Cromack as a director on 2023-09-29
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-13 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Resolutions
dot icon13/04/2021
Cessation of Paul Cromack as a person with significant control on 2021-04-12
dot icon13/04/2021
Notification of Catalyst Engineering Holdings Limited as a person with significant control on 2021-04-12
dot icon12/04/2021
Change of details for Mr Paul Cromack as a person with significant control on 2021-04-12
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon26/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Director's details changed for Paul Simon Cromack on 2011-12-30
dot icon03/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon30/12/2011
Secretary's details changed for Victoria Louise Brindle on 2011-12-30
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Registered office address changed from , Unit 12 Enterprise Court, Pit Lane Micklefield, Leeds, West Yorkshire, LS25 4BU on 2011-01-31
dot icon31/01/2011
Registered office address changed from , Unit 7 Enterprise Court Pit Lane, Micklefield, Leeds, West Yorkshire, LS25 4BU on 2011-01-31
dot icon31/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon06/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Director's details changed for Paul Simon Cromack on 2010-01-04
dot icon05/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon26/10/2009
Certificate of change of name
dot icon08/10/2009
Resolutions
dot icon30/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/12/2008
Registered office changed on 30/12/2008 from, 22 penlands crescent, leeds, west yorkshire, LS15 9DQ
dot icon30/12/2008
Return made up to 13/12/08; full list of members
dot icon13/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-32.79 % *

* during past year

Cash in Bank

£752,810.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.13M
-
0.00
1.12M
-
2022
4
804.13K
-
0.00
752.81K
-
2022
4
804.13K
-
0.00
752.81K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

804.13K £Descended-29.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

752.81K £Descended-32.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Andrew Watkins
Director
29/09/2023 - 31/03/2026
3
Iles, Stephen David
Director
29/09/2023 - 31/03/2026
15
Cromack, Paul Simon
Director
13/12/2007 - 29/09/2023
3
Stockton, Jonathan
Director
31/03/2026 - Present
37
Bellamy, Nicola Jayne
Director
29/09/2023 - 31/03/2026
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CATALYST ENGINEERING LIMITED

CATALYST ENGINEERING LIMITED is an(a) Active company incorporated on 13/12/2007 with the registered office located at Steel House, Fulwood Road South, Sutton-In-Ashfield NG17 2JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST ENGINEERING LIMITED?

toggle

CATALYST ENGINEERING LIMITED is currently Active. It was registered on 13/12/2007 .

Where is CATALYST ENGINEERING LIMITED located?

toggle

CATALYST ENGINEERING LIMITED is registered at Steel House, Fulwood Road South, Sutton-In-Ashfield NG17 2JZ.

What does CATALYST ENGINEERING LIMITED do?

toggle

CATALYST ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CATALYST ENGINEERING LIMITED have?

toggle

CATALYST ENGINEERING LIMITED had 4 employees in 2022.

What is the latest filing for CATALYST ENGINEERING LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mrs Rachel Clare Salmon as a director on 2026-03-31.