Kaths Courier Services Limited ABINGDON


Kaths Courier Services started in year 2004 as Private Limited Company with registration number 05246323. The Kaths Courier Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Abingdon at 86 Tyrells Way. Postal code: OX14 4DH.

There is a single director in the firm at the moment - Andrew R., appointed on 25 March 2005. In addition, a secretary was appointed - James S., appointed on 9 November 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Katherine P. who worked with the the firm until 9 November 2007.

This company operates within the OX14 4DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1066745 . It is located at 200 Milton Park, Milton, Abingdon with a total of 6 carsand 2 trailers. It has two locations in the UK.

Kaths Courier Services Limited Address / Contact

Office Address 86 Tyrells Way
Office Address2 Sutton Courtenay
Town Abingdon
Post code OX14 4DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05246323
Date of Incorporation Thu, 30th Sep 2004
Industry Unlicensed carrier
End of financial Year 30th November
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

James S.

Position: Secretary

Appointed: 09 November 2007

Andrew R.

Position: Director

Appointed: 25 March 2005

Eric B.

Position: Director

Appointed: 29 December 2004

Resigned: 25 March 2005

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 30 September 2004

Resigned: 30 September 2004

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 2004

Resigned: 30 September 2004

Katherine P.

Position: Director

Appointed: 30 September 2004

Resigned: 09 November 2007

Katherine P.

Position: Secretary

Appointed: 30 September 2004

Resigned: 09 November 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Andrew R. The abovementioned PSC and has 75,01-100% shares.

Andrew R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-292018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets63 54588 66983 58061 34163 62745 68245 68237 49437 35443 01067 543
Net Assets Liabilities  27 91919 08927 30529 46329 46324 34316 21026 78940 060
Cash Bank In Hand15 07129 88517 470        
Debtors48 47458 78466 110        
Intangible Fixed Assets6 100900         
Net Assets Liabilities Including Pension Asset Liability35 79539 28827 919        
Tangible Fixed Assets14 27016 09723 366        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve34 79538 28826 919        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   7509301 0831 0831 2481 3981 5551 735
Average Number Employees During Period     2 1122
Creditors  71 77771 93061 69023 47023 47025 1407 17117 95828 737
Fixed Assets20 37016 99723 36636 92826 2988 3348 33413 2379 92564 80948 606
Net Current Assets Liabilities23 42529 54111 803-10 5891 93722 21222 21212 35430 18325 05238 806
Total Assets Less Current Liabilities43 79546 53835 16919 83928 23530 54630 54625 59140 10889 86187 412
Capital Employed35 79539 28827 919        
Creditors Due After One Year8 0007 2507 250        
Creditors Due Within One Year40 12059 12871 777        
Intangible Fixed Assets Aggregate Amortisation Impairment19 90025 10026 000        
Intangible Fixed Assets Amortisation Charged In Period 5 200900        
Intangible Fixed Assets Cost Or Valuation26 00026 00026 000        
Number Shares Allotted 1 0001 000        
Par Value Share 11        
Share Capital Allotted Called Up Paid1 0001 0001 000        
Tangible Fixed Assets Additions 8 59918 675        
Tangible Fixed Assets Cost Or Valuation29 37234 63842 484        
Tangible Fixed Assets Depreciation15 10218 54019 118        
Tangible Fixed Assets Depreciation Charged In Period 5 3668 693        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 9278 115        
Tangible Fixed Assets Disposals 3 33310 828        

Transport Operator Data

200 Milton Park
Address Milton
City Abingdon
Post code OX14 4TF
Vehicles 3
Trailers 1
Unit 1a
Address Cross Tree Farm , High Street , Sutton Courtenay
City Abingdon
Post code OX14 4AW
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 30th November 2022
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements