Katmex Limited CLEVELAND


Katmex started in year 1999 as Private Limited Company with registration number 03739479. The Katmex company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cleveland at Bowron Street. Postal code: TS20 2BH. Since May 21, 1999 Katmex Limited is no longer carrying the name Crossco (392).

There is a single director in the company at the moment - David M., appointed on 13 May 2005. In addition, a secretary was appointed - David M., appointed on 13 May 2005. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Katmex Limited Address / Contact

Office Address Bowron Street
Office Address2 Stockton On Tees
Town Cleveland
Post code TS20 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739479
Date of Incorporation Wed, 24th Mar 1999
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

David M.

Position: Director

Appointed: 13 May 2005

David M.

Position: Secretary

Appointed: 13 May 2005

Go Y.

Position: Secretary

Appointed: 21 October 2003

Resigned: 13 May 2005

Go Y.

Position: Director

Appointed: 21 October 2003

Resigned: 13 May 2005

Akio I.

Position: Director

Appointed: 01 April 2002

Resigned: 18 November 2004

Masayoshi K.

Position: Director

Appointed: 28 November 2000

Resigned: 01 March 2006

Kenichi S.

Position: Director

Appointed: 14 February 2000

Resigned: 31 March 2009

Satoshi S.

Position: Director

Appointed: 14 February 2000

Resigned: 31 March 2002

Kenichi S.

Position: Secretary

Appointed: 14 February 2000

Resigned: 28 October 2003

Motoo H.

Position: Director

Appointed: 14 February 2000

Resigned: 28 November 2000

Keiji S.

Position: Director

Appointed: 27 April 1999

Resigned: 14 February 2000

Mamoru K.

Position: Director

Appointed: 27 April 1999

Resigned: 01 July 2010

Keiji S.

Position: Secretary

Appointed: 27 April 1999

Resigned: 14 February 2000

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 27 April 1999

Timothy C.

Position: Nominee Director

Appointed: 24 March 1999

Resigned: 27 April 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is David M. This PSC and has 75,01-100% shares.

David M.

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

Company previous names

Crossco (392) May 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 062 1131 251 0311 830 7922 394 2222 963 4502 640 657
Current Assets8 936 2688 766 2525 784 6375 066 8428 952 2379 805 342
Debtors5 817 1185 898 5492 295 6531 630 2044 096 2154 557 672
Net Assets Liabilities7 366 7628 237 7965 278 9095 039 7576 290 3187 679 128
Other Debtors62 5385 20811 4167 91571 435 
Property Plant Equipment1 160 3081 685 0581 523 2241 349 2651 265 2332 063 500
Total Inventories2 057 0371 616 6731 658 1921 042 4151 892 5722 607 013
Other
Audit Fees Expenses    5 4508 000
Estimated Money Value Benefits In Kind For Audit Services5 0005 1255 2755 4505 450 
Accumulated Depreciation Impairment Property Plant Equipment5 449 1845 627 2125 829 1926 008 2836 165 0516 441 699
Additional Provisions Increase From New Provisions Recognised 41 553    
Additions Other Than Through Business Combinations Property Plant Equipment 711 79376 15130 307112 8111 109 173
Administration Support Average Number Employees555577
Administrative Expenses781 673805 455781 709791 8161 157 380816 440
Amounts Owed To Related Parties 46 79044 536  264 123
Applicable Tax Rate201919191919
Average Number Employees During Period141139154113113142
Bank Borrowings    368 056284 722
Capital Commitments313 350   570 0001 057 058
Comprehensive Income Expense495 102951 034813 288-239 1521 250 5611 388 810
Cost Inventories Recognised As Expense Net Write Downs Reversals7 111 0908 971 993    
Cost Sales11 610 54913 746 50616 328 0418 108 68813 483 92823 784 531
Creditors2 706 31768 243182 743121 154443 467391 497
Current Tax For Period96 843171 153174 098 261 191379 189
Deferred Income18 73916 168  6 59534 640
Deferred Tax Assets5109211 2036332 9422 646
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 1 382-6 8536 85313 74813 030
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences33 69941 553-6 794-12 94811 97554 293
Deferred Tax Liabilities24 00765 97159 45945 94160 225114 222
Depreciation Expense Property Plant Equipment173 021187 575237 983202 360182 912276 648
Disposals Decrease In Depreciation Impairment Property Plant Equipment -9 015-36 005-17 561-26 144 
Disposals Property Plant Equipment -9 015-36 005-25 175-40 075-34 258
Distribution Costs66 57873 038119 12053 913115 159158 586
Dividends Paid-160 000-80 000-3 772 175   
Finance Lease Liabilities Present Value Total 49 54193 78761 59545 74973 463
Finance Lease Payments Owing Minimum Gross 117 784276 530182 749121 160180 238
Finished Goods Goods For Resale36 59945 84268 48153 389166 338150 345
Further Item Debtors Component Total Debtors   58 551  
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 75952 642418 259374 875358 75625 631
Gain Loss On Disposals Property Plant Equipment-1001 072 -686-13 046 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-17 021-7 130-6 8017 023-174 037-17 987
Government Grant Income32 3472 57117 668479 8203 305500
Gross Profit Loss1 439 7492 013 8791 862 10078 9222 791 0302 842 788
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -38 276 -150
Increase Decrease In Current Tax From Adjustment For Prior Periods -23 337-328-32 860 32 860
Increase Decrease In Existing Provisions  -6 794-12 94811 97554 293
Increase From Depreciation Charge For Year Property Plant Equipment 187 043237 984196 652182 912276 648
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss20    12 525
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 3812 5405 9777 2394 6455 589
Interest Income On Bank Deposits3 2004 9867 2759 2666 5765 004
Interest Payable Similar Charges Finance Costs1 4012 5405 9777 2394 64518 114
Net Current Assets Liabilities6 229 9516 686 0323 996 6843 856 9545 525 8356 118 701
Operating Profit Loss623 8451 137 957978 939-286 9871 521 7961 868 262
Other Creditors242 76710 50317 56162114 18822 509
Other Finance Income  27   
Other Interest Receivable Similar Income Finance Income3 2004 9867 3029 2666 5765 004
Other Operating Income Format132 3472 57117 668479 8203 305500
Other Payables Accrued Expenses425 981322 360218 753121 111204 736629 189
Pension Costs Defined Contribution Plan119 35481 424105 58596 259101 739116 843
Prepayments459 436161 147313 300267 364292 311347 060
Production Average Number Employees136134149108106135
Profit Loss495 102951 034813 288-239 1521 250 5611 388 810
Profit Loss On Ordinary Activities Before Tax625 6441 140 403980 264-284 9601 523 7271 855 152
Property Plant Equipment Gross Cost6 609 4927 312 2707 352 4167 357 5487 430 2848 505 199
Provisions23 49765 05058 25645 30857 283111 576
Provisions For Liabilities Balance Sheet Subtotal23 49765 05058 25645 30857 283111 576
Raw Materials Consumables1 055 492756 584    
Research Development Expense Recognised In Profit Or Loss2 3022 337-2 407   
Revenue From Sale Goods13 050 29815 760 38518 190 1418 187 61016 274 95826 627 319
Social Security Costs218 614249 698279 933184 190219 865327 028
Staff Costs Employee Benefits Expense3 149 8133 450 1933 829 1652 899 9562 963 8704 059 436
Taxation Social Security Payable56 898169 393202 11699 67958 193144 456
Tax Decrease Increase From Effect Revenue Exempt From Taxation    -30 760-15 181
Tax Expense Credit Applicable Tax Rate121 992216 676186 250-54 142289 508352 479
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -497 -31 752-9 805
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -40 233-45 454   
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-4 9531 382    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss13 50334 88122 9881 48127 74868 281
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  10 870 4 67424 678
Tax Tax Credit On Profit Or Loss On Ordinary Activities130 542189 369166 976-45 808273 166466 342
Total Assets Less Current Liabilities7 390 2598 371 0895 519 9085 206 2196 791 0688 182 201
Total Borrowings 68 243182 743121 154443 467391 497
Total Operating Lease Payments20 19614 67221 32724 70225 78320 166
Trade Creditors Trade Payables1 865 0891 317 6491 166 795926 8812 785 4912 304 952
Turnover Revenue13 050 29815 760 38518 190 1418 187 61016 274 95826 627 319
Wages Salaries2 811 8453 119 0713 443 6472 619 5072 642 2663 615 565
Work In Progress964 946814 247642 955400 202976 6681 340 769
Company Contributions To Money Purchase Plans Directors85 40036 00036 00036 00040 00036 000
Director Remuneration16 12417 26021 54724 2929 1428 929
Number Directors Accruing Benefits Under Money Purchase Scheme111111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 29th, June 2023
Free Download (29 pages)

Company search

Advertisements