About

Registered Number: 00996010
Date of Incorporation: 03/12/1970 (53 years and 6 months ago)
Company Status: Active
Registered Address: Station Road, Whyteleafe, Surrey, CR3 0EP

 

Catax Ltd was founded on 03 December 1970, it's status is listed as "Active". The companies directors are Brown, Jacqueline Maiselyn, Hylands, Steven Thomas, Lam, Ka Man, Nott, Norman Trevor, Beale Consultancy Services Ltd, Coltham, Moira, Coltham, Terence, Cooke, Karl, Morris, James Roland, Toogood, Richard. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jacqueline Maiselyn 29 August 2003 - 1
HYLANDS, Steven Thomas 01 April 2019 - 1
LAM, Ka Man 01 April 2005 - 1
NOTT, Norman Trevor 28 November 1997 - 1
COLTHAM, Moira N/A 30 March 1998 1
COLTHAM, Terence N/A 30 March 1998 1
COOKE, Karl 22 November 2002 31 August 2003 1
MORRIS, James Roland 28 November 1997 02 April 2001 1
TOOGOOD, Richard 01 April 2001 22 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BEALE CONSULTANCY SERVICES LTD 28 November 1997 31 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 12 April 2019
AP01 - Appointment of director 05 April 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 19 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 04 May 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 02 March 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 08 May 2006
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 22 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 15 May 2004
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 12 January 1999
363b - Annual Return 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
AA - Annual Accounts 20 November 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 08 May 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 06 January 1995
AUD - Auditor's letter of resignation 13 June 1994
AUD - Auditor's letter of resignation 06 June 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 29 June 1992
363a - Annual Return 28 May 1992
AA - Annual Accounts 04 September 1991
RESOLUTIONS - N/A 20 June 1991
RESOLUTIONS - N/A 20 June 1991
RESOLUTIONS - N/A 20 June 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 10 May 1989
AA - Annual Accounts 27 January 1989
AA - Annual Accounts 29 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 23 June 1987
363 - Annual Return 16 February 1987
CERTNM - Change of name certificate 21 July 1971
MISC - Miscellaneous document 03 December 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 February 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.