Catalyst Amc Ltd SOLIHULL


Catalyst Amc started in year 2011 as Private Limited Company with registration number 07711479. The Catalyst Amc company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Solihull at Grenville House Stratford Road. Postal code: B90 3DN.

There is a single director in the firm at the moment - Christopher T., appointed on 24 April 2012. In addition, a secretary was appointed - Christopher T., appointed on 1 May 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jane E. who worked with the the firm until 16 December 2011.

Catalyst Amc Ltd Address / Contact

Office Address Grenville House Stratford Road
Office Address2 Shirley
Town Solihull
Post code B90 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07711479
Date of Incorporation Wed, 20th Jul 2011
Industry Wired telecommunications activities
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Christopher T.

Position: Secretary

Appointed: 01 May 2017

Christopher T.

Position: Director

Appointed: 24 April 2012

Jodie T.

Position: Director

Appointed: 20 July 2011

Resigned: 01 May 2017

Jane E.

Position: Secretary

Appointed: 20 July 2011

Resigned: 16 December 2011

Jane E.

Position: Director

Appointed: 20 July 2011

Resigned: 16 December 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Christopher T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jodie T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher T.

Notified on 3 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jodie T.

Notified on 30 June 2016
Ceased on 3 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-31
Net Worth18 15726 60347 67432 21025 233 
Balance Sheet
Cash Bank On Hand    9 40456 592
Current Assets23 52241 48669 66761 15564 592113 332
Debtors11 66038 05045 23441 71855 18856 740
Net Assets Liabilities    25 23356 227
Property Plant Equipment    9 44418 724
Cash Bank In Hand11 8623 43624 43319 4379 404 
Net Assets Liabilities Including Pension Asset Liability18 15726 60347 67432 21025 233 
Tangible Fixed Assets5 2718 91814 21113 0849 445 
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 000 
Profit Loss Account Reserve16 15724 60345 67431 46423 233 
Shareholder Funds18 15726 60347 67432 21025 233 
Other
Accumulated Depreciation Impairment Property Plant Equipment    19 92924 720
Average Number Employees During Period    34
Creditors    48 80375 829
Fixed Assets5 2718 91814 21113 2859 44518 724
Increase From Depreciation Charge For Year Property Plant Equipment     4 791
Net Current Assets Liabilities12 88617 68533 46320 38015 78837 503
Property Plant Equipment Gross Cost    29 37343 444
Total Additions Including From Business Combinations Property Plant Equipment     14 071
Total Assets Less Current Liabilities18 15726 60347 67432 21025 23356 227
Creditors Due After One Year10 636     
Creditors Due Within One Year10 63623 80136 20440 77548 804 
Number Shares Allotted  2 000   
Par Value Share  1   
Share Capital Allotted Called Up Paid 2 0002 000   
Tangible Fixed Assets Additions7 0287 2319 1194 609921 
Tangible Fixed Assets Cost Or Valuation7 02814 25923 37828 45329 374 
Tangible Fixed Assets Depreciation1 7575 3419 16714 90319 929 
Tangible Fixed Assets Depreciation Charged In Period1 7573 5843 8265 7364 761 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 20th July 2023
filed on: 26th, July 2023
Free Download (4 pages)

Company search

Advertisements