About

Registered Number: 02853659
Date of Incorporation: 15/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Glaisdale Drive, Bilborough, Nottingham, NG8 4JY

 

Founded in 1993, Kato-entex Ltd are based in Nottingham, it has a status of "Active". The companies directors are listed as Beardsmore, Ian, Warner, Michael Ronald at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSMORE, Ian 23 July 2018 - 1
WARNER, Michael Ronald 08 October 1993 31 May 2006 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 19 September 2018
PSC02 - N/A 19 September 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 21 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 18 May 2011
SH19 - Statement of capital 24 March 2011
RESOLUTIONS - N/A 21 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 March 2011
CAP-SS - N/A 21 March 2011
AR01 - Annual Return 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 22 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
395 - Particulars of a mortgage or charge 16 June 1997
395 - Particulars of a mortgage or charge 16 June 1997
395 - Particulars of a mortgage or charge 16 June 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 21 September 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 06 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1993
287 - Change in situation or address of Registered Office 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
NEWINC - New incorporation documents 15 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 1997 Fully Satisfied

N/A

Legal mortgage 13 June 1997 Fully Satisfied

N/A

Legal mortgage 13 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.