Active
Company Information for HIGH VALUE MANUFACTURING CATAPULT
ICENTRUM, 6, HOLT STREET, BIRMINGHAM, B7 4BP,
|
Company Registration Number
07708659
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
HIGH VALUE MANUFACTURING CATAPULT | ||
Legal Registered Office | ||
ICENTRUM 6, HOLT STREET BIRMINGHAM B7 4BP Other companies in B90 | ||
Previous Names | ||
|
Company Number | 07708659 | |
---|---|---|
Company ID Number | 07708659 | |
Date formed | 2011-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 08:45:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KULWANT SINGH |
||
STEPHEN MICHAEL BURGESS |
||
MARY ANN CARROLL |
||
ALLAN EDWARD COOK |
||
RICHARD PETER ELSY |
||
JOSEPH GREENWELL |
||
JUDITH ELIZABETH HACKITT |
||
BRIAN AUBREY HOLLIDAY |
||
ANDREW NEELY |
||
KULWANT SINGH |
||
MARGARET ANN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN GREGORY |
Director | ||
HAMID GHAFOOR MUGHAL |
Director | ||
ROBERT MICHAEL GILBERT |
Director | ||
NEVILLE PETER HAMLIN |
Company Secretary | ||
DAVID EDWARD WRIGHT |
Director | ||
JUERGEN WOLFGANG MAIER |
Director | ||
WILLIAM BARTON |
Director | ||
GRAEME DOUGLAS ARMSTRONG |
Director | ||
MARGARET ANNE GARNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METLASE LIMITED | Director | 2015-09-01 | CURRENT | 2015-02-27 | Active | |
AIRTO LIMITED | Director | 2015-07-16 | CURRENT | 1975-06-23 | Active | |
CRESCENT(H-IN-A)MANAGEMENT LIMITED(THE) | Director | 2013-05-01 | CURRENT | 1967-01-10 | Active | |
J.GREENWELL LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Liquidation | |
EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED | Director | 2017-10-10 | CURRENT | 1992-03-26 | Active | |
ENGINUITY | Director | 2017-03-29 | CURRENT | 1988-12-05 | Active | |
EEF LIMITED | Director | 2016-05-24 | CURRENT | 2006-09-28 | Active | |
INGENIATORS LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
EEF LIMITED | Director | 2015-05-19 | CURRENT | 2006-09-28 | Active | |
SIEMENS INDUSTRY SOFTWARE LIMITED | Director | 2009-11-01 | CURRENT | 1997-12-01 | Active | |
CRE8 INVESTMENTS LIMITED | Director | 2017-11-24 | CURRENT | 2007-01-15 | Active | |
GALBRAITH HOUSE LTD | Director | 2017-11-01 | CURRENT | 2016-02-11 | Active | |
COMPLETE HOUSE LIMITED | Director | 2016-04-05 | CURRENT | 2013-06-06 | Active | |
MINDSPRINGS LIMITED | Director | 2015-09-06 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
NRI LEGAL SERVICES LTD | Director | 2015-09-01 | CURRENT | 2012-06-11 | Active | |
CHAMBERLAIN BUILDING LTD | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
WELLINGTON ROAD COMMUNITY CENTRE TRUSTEES LIMITED | Director | 2011-08-15 | CURRENT | 2011-08-15 | Active | |
PRESS2 LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
ICW (UK) LTD | Director | 1995-09-05 | CURRENT | 1993-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES | ||
Termination of appointment of Kulwant Singh on 2024-03-22 | ||
APPOINTMENT TERMINATED, DIRECTOR KULWANT SINGH | ||
DIRECTOR APPOINTED MS ALISON KATHARINE BERRY | ||
APPOINTMENT TERMINATED, DIRECTOR ALLAN EDWARD COOK | ||
APPOINTMENT TERMINATED, DIRECTOR MARY ANN CARROLL | ||
DIRECTOR APPOINTED MR STEPHEN BAGSHAW | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ROBERT DAVID SHAW | ||
DIRECTOR APPOINTED MR FRANK LUDWIG | ||
APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH HACKITT | ||
DIRECTOR APPOINTED DR PETER ANTHONY THOMPSON | ||
DIRECTOR APPOINTED MS AMANDA CALVERT | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN AUBREY HOLLIDAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM The Regus Building Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG England | |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BURGESS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BURGESS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KATHERINE SUSAN BENNETT | |
AP03 | Appointment of Mr Kulwant Singh as company secretary on 2021-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER ELSY | |
TM02 | Termination of appointment of Tamarin Adshead on 2021-05-31 | |
AP01 | DIRECTOR APPOINTED DR ANDREW JOHN JONES | |
CH01 | Director's details changed for Mr Stephen Michael Burgess on 2021-02-22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/01/21 | |
AP03 | Appointment of Mrs Tamarin Adshead as company secretary on 2020-11-04 | |
TM02 | Termination of appointment of Kulwant Singh on 2020-11-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN WOOD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS SARAH KATHERINE NEWBITT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Michael Burgess on 2019-01-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREENWELL | |
RES01 | ADOPT ARTICLES 10/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMID MUGHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL GILBERT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Allan Edward Cook on 2017-12-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN WOOD / 21/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ANN CARROLL / 20/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BURGESS / 21/12/2017 | |
AP01 | DIRECTOR APPOINTED MR ALLAN EDWARD COOK | |
AP01 | DIRECTOR APPOINTED MR ANDREW NEELY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL BURGESS | |
AP01 | DIRECTOR APPOINTED MS MARY ANN CARROLL | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ANN WOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM The Oracle Building Blythe Valley Business Park Shirley Solihull West Midlands B90 8AD | |
AP01 | DIRECTOR APPOINTED MR KULWANT SINGH | |
AP03 | Appointment of Mr Kulwant Singh as company secretary on 2016-12-15 | |
RES01 | ADOPT ARTICLES 19/01/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Neville Peter Hamlin on 2016-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 18/07/15 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT | |
AP01 | DIRECTOR APPOINTED MR BRIAN AUBREY HOLLIDAY | |
AP01 | DIRECTOR APPOINTED MR BRIAN AUBREY HOLLIDAY | |
AR01 | 18/07/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUERGEN MAIER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARTON | |
AP01 | DIRECTOR APPOINTED MS JUDITH ELIZABETH HACKITT | |
AR01 | 18/07/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM BARTON / 18/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME ARMSTRONG | |
AA01 | CURRSHO FROM 30/09/2013 TO 31/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/09/2012 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM FIRST FLOOR ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR JOSEPH GREENWELL | |
AP01 | DIRECTOR APPOINTED RICHARD PETER ELSY | |
AP01 | DIRECTOR APPOINTED GRAEME DOUGLAS ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MR JUERGEN WOLFGANG MAIER | |
AR01 | 18/07/12 NO MEMBER LIST | |
AA01 | PREVSHO FROM 31/07/2012 TO 31/03/2012 | |
AP03 | SECRETARY APPOINTED NEVILLE PETER HAMLIN | |
AP01 | DIRECTOR APPOINTED PROFESSOR SIR MICHAEL JOHN GREGORY | |
AP01 | DIRECTOR APPOINTED DR HAMID GHAFOOR MUGHAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GILBERT / 01/05/2012 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL GILBERT | |
RES15 | CHANGE OF NAME 27/02/2012 | |
CERTNM | COMPANY NAME CHANGED BCOMP CLG 1 LIMITED CERTIFICATE ISSUED ON 14/03/12 | |
MISC | NE01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 31/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT | |
AP01 | DIRECTOR APPOINTED DR WILLIAM BARTON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HIGH VALUE MANUFACTURING CATAPULT are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |