Company NameCatax Limited
Company StatusActive
Company Number00996010
CategoryPrivate Limited Company
Incorporation Date3 December 1970(53 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameJacqueline Maiselyn Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(32 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbots Leigh
29 Mount Nod Road
London
SW16 2LH
Director NameMr Shaun Patrick Rogers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(32 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEversfield
55 Harestone Hill
Caterham
Surrey
CR3 6DX
Secretary NameMr Shaun Patrick Rogers
NationalityBritish
StatusCurrent
Appointed29 August 2003(32 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEversfield
55 Harestone Hill
Caterham
Surrey
CR3 6DX
Director NameKa Man Lam
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(34 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address2 Wellesley Parade
Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Steven Thomas Hylands
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(48 years, 4 months after company formation)
Appointment Duration5 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address3 Sylvester Place 3 Sylvester Place
Caterham
Surrey
CR3 5WR
Director NameMrs Moira Coltham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 March 1998)
RoleCar Hire Executive
Correspondence Address4 Reid Avenue
Caterham
Surrey
CR3 5SL
Director NameMr Terence Coltham
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 March 1998)
RoleCar Hire Executive
Correspondence Address4 Reid Avenue
Caterham
Surrey
CR3 5SL
Secretary NameMrs Moira Coltham
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address4 Reid Avenue
Caterham
Surrey
CR3 5SL
Director NameMr James Roland Morris
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(27 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address25 Malcolm Road
Coulsdon
Surrey
CR5 2DB
Director NameMr Norman Trevor Nott
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(27 years after company formation)
Appointment Duration23 years, 4 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Heath Road
Caterham
Surrey
CR3 5RQ
Director NameRichard Toogood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address2 Cedar Close
Warlingham
Surrey
CR6 9DL
Director NameKarl Cooke
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(31 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2003)
RoleController
Correspondence Address19 Ramsey Place
Yorke Gate
Caterham
Surrey
CR3 5EW
Secretary NameBeale Consultancy Services Ltd (Corporation)
StatusResigned
Appointed28 November 1997(27 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2003)
Correspondence Address.74a Station Road East
Oxted
Surrey
RH8 0PG

Contact

Websitecatax.webeden.co.uk
Telephone07 500000005
Telephone regionMobile

Location

Registered Address2 Wellesley Parade
Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Montoya LTD
80.00%
Ordinary
1000 at £1Norman Trevor Nott
20.00%
Ordinary

Financials

Year2014
Turnover£500,778
Net Worth-£658,591
Cash£764
Current Liabilities£626,334

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

25 February 1977Delivered on: 10 March 1977
Satisfied on: 5 February 1998
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glentana, the crescent east wittering, west sussex.
Fully Satisfied

Filing History

19 August 2020Total exemption full accounts made up to 31 August 2019 (16 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Steven Thomas Hylands as a director on 1 April 2019 (2 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(20 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(20 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(16 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(16 pages)
21 April 2015Director's details changed for Ka Man Lam on 1 January 2015 (3 pages)
21 April 2015Director's details changed for Ka Man Lam on 1 January 2015 (3 pages)
21 April 2015Director's details changed for Ka Man Lam on 1 January 2015 (3 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(16 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(16 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (16 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (16 pages)
19 March 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
19 March 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (16 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (16 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
18 March 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
18 March 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
7 April 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
7 April 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
14 April 2009Return made up to 31/03/09; full list of members (10 pages)
14 April 2009Return made up to 31/03/09; full list of members (10 pages)
2 March 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
2 March 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
29 April 2008Return made up to 31/03/08; full list of members (8 pages)
29 April 2008Return made up to 31/03/08; full list of members (8 pages)
7 April 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
7 April 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
8 May 2006Return made up to 31/03/06; full list of members (8 pages)
8 May 2006Return made up to 31/03/06; full list of members (8 pages)
3 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Total exemption full accounts made up to 31 August 2004 (14 pages)
22 November 2004Total exemption full accounts made up to 31 August 2004 (14 pages)
14 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
14 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
25 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
15 May 2004Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
22 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
19 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
24 August 2000Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Full accounts made up to 31 March 2000 (10 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Return made up to 31/03/98; full list of members (6 pages)
11 May 1998Return made up to 31/03/98; full list of members (6 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
20 November 1997Full accounts made up to 31 March 1997 (9 pages)
20 November 1997Full accounts made up to 31 March 1997 (9 pages)
22 May 1997Return made up to 31/03/97; no change of members (4 pages)
22 May 1997Return made up to 31/03/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 May 1996Return made up to 31/03/96; full list of members (6 pages)
8 May 1996Return made up to 31/03/96; full list of members (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (9 pages)
4 January 1996Full accounts made up to 31 March 1995 (9 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
21 July 1971Company name changed\certificate issued on 21/07/71 (2 pages)
21 July 1971Company name changed\certificate issued on 21/07/71 (2 pages)
3 December 1970Certificate of incorporation (1 page)
3 December 1970Certificate of incorporation (1 page)