Catalyst Graphics Services Limited CAMBERLEY


Founded in 1992, Catalyst Graphics Services, classified under reg no. 02772651 is an active company. Currently registered at 14 Lanark Close GU16 8SP, Camberley the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Julia M. and Gareth S.. In addition one secretary - Julia M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alison L. who worked with the the firm until 10 December 1993.

Catalyst Graphics Services Limited Address / Contact

Office Address 14 Lanark Close
Office Address2 Frimley
Town Camberley
Post code GU16 8SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772651
Date of Incorporation Thu, 10th Dec 1992
Industry specialised design activities
Industry Artistic creation
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Julia M.

Position: Secretary

Appointed: 10 December 1993

Julia M.

Position: Director

Appointed: 04 January 1993

Gareth S.

Position: Director

Appointed: 04 January 1993

Karen T.

Position: Director

Appointed: 18 October 1993

Resigned: 10 December 1993

Muriel R.

Position: Director

Appointed: 18 October 1993

Resigned: 10 December 1993

Neil W.

Position: Director

Appointed: 04 January 1993

Resigned: 21 December 1995

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1992

Resigned: 14 December 1992

First Directors Limited

Position: Corporate Nominee Director

Appointed: 10 December 1992

Resigned: 10 December 1993

Alison L.

Position: Director

Appointed: 09 December 1992

Resigned: 04 January 1993

Alison L.

Position: Secretary

Appointed: 09 December 1992

Resigned: 10 December 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Gareth S. This PSC and has 25-50% shares.

Gareth S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand134 642130 627154 700142 30561 91787 630144 163
Current Assets135 722134 467157 113142 305 87 630144 883
Debtors1 0803 8402 413   720
Net Assets Liabilities  14817711 38812 609556
Other Debtors  2 413    
Property Plant Equipment12 7087 8714 262653 2 689
Other
Version Production Software   2 021   
Accumulated Depreciation Impairment Property Plant Equipment94 72994 92196 592100 201103 810104 463105 787
Additions Other Than Through Business Combinations Property Plant Equipment 2 900    4 013
Average Number Employees During Period  22222
Balances Amounts Owed To Related Parties91 00090 000     
Creditors135 143136 504164 836146 39051 18275 021147 016
Increase From Depreciation Charge For Year Property Plant Equipment 1921 6713 609 6531 324
Net Current Assets Liabilities579-2 037-7 723-4 08510 73512 609-2 133
Number Shares Issued Fully Paid 22    
Other Creditors95 65291 877120 183101 18334 61450 449 
Par Value Share 11    
Property Plant Equipment Gross Cost94 72997 629104 463104 463104 463104 463108 476
Taxation Social Security Payable39 49144 62744 65345 20716 56824 572 
Total Additions Including From Business Combinations Property Plant Equipment  6 834    
Total Assets Less Current Liabilities580671148    
Trade Debtors Trade Receivables1 0803 840     
Employees Gender Not Disclosed22     
Employees Total 22    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 8th, April 2022
Free Download (7 pages)

Company search

Advertisements