Catbax Limited is a private limited company that can be found at 35 Rauche Court, Moreleston Street, Derby DE23 8FJ. Its net worth is valued to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2019-10-01, this 4-year-old company is run by 1 director.
Director Povilas J., appointed on 07 August 2021.
The company is categorised as "development of building projects" (Standard Industrial Classification: 41100).
The last confirmation statement was filed on 2022-07-31 and the deadline for the following filing is 2023-08-14. What is more, the annual accounts were filed on 31 October 2021 and the next filing should be sent on 31 July 2023.
Office Address | 35 Rauche Court |
Office Address2 | Moreleston Street |
Town | Derby |
Post code | DE23 8FJ |
Country of origin | United Kingdom |
Registration Number | 12237019 |
Date of Incorporation | Tue, 1st Oct 2019 |
Industry | Development of building projects |
End of financial Year | 31st October |
Company age | 5 years old |
Account next due date | Mon, 31st Jul 2023 (269 days after) |
Account last made up date | Sun, 31st Oct 2021 |
Next confirmation statement due date | Mon, 14th Aug 2023 (2023-08-14) |
Last confirmation statement dated | Sun, 31st Jul 2022 |
The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats researched, there is Povilas J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Darius D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Povilas J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Povilas J.
Notified on | 7 August 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Darius D.
Notified on | 21 June 2020 |
Ceased on | 29 October 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Povilas J.
Notified on | 21 June 2021 |
Ceased on | 21 June 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Povilas J.
Notified on | 22 June 2020 |
Ceased on | 22 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Woodberry Secretarial Limited
Winnington House 2 Woodberry Grove, London, United Kingdom
Legal authority | Companies Act |
Legal form | Limited By Shares |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | 07168188 |
Notified on | 1 October 2019 |
Ceased on | 22 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-10-31 | 2021-10-31 |
Balance Sheet | ||
Cash Bank On Hand | 17 410 | 2 021 |
Current Assets | 35 944 | 7 753 |
Debtors | 9 558 | 3 627 |
Net Assets Liabilities | 53 559 | 17 261 |
Property Plant Equipment | 33 736 | 15 225 |
Total Inventories | 8 976 | 2 105 |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 9 129 | 13 296 |
Average Number Employees During Period | 2 | 1 |
Creditors | 13 621 | 4 717 |
Disposals Property Plant Equipment | 14 344 | |
Fixed Assets | 33 736 | 15 225 |
Increase From Depreciation Charge For Year Property Plant Equipment | 9 129 | 4 167 |
Net Current Assets Liabilities | 22 323 | 3 036 |
Other Creditors | 1 500 | 500 |
Other Inventories | 8 976 | 2 105 |
Property Plant Equipment Gross Cost | 42 865 | 28 521 |
Provisions For Liabilities Balance Sheet Subtotal | 1 000 | 500 |
Taxation Social Security Payable | 9 621 | 4 400 |
Total Additions Including From Business Combinations Property Plant Equipment | 42 865 | |
Total Assets Less Current Liabilities | 56 059 | 18 261 |
Trade Creditors Trade Payables | 4 000 | 317 |
Trade Debtors Trade Receivables | 9 558 | 3 627 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 26th, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy