Company NameKatmat Services Ltd
DirectorPeter Montgomery
Company StatusActive
Company Number06118741
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Previous NameCrest Psc 1009 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Montgomery
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(3 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month
RoleSite Engineer
Country of ResidenceEngland
Correspondence AddressC/O Hmb Accountants Limited 18a Manor Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
Secretary NameMr Thomas Montgomery
NationalityBritish
StatusResigned
Appointed10 December 2008(1 year, 9 months after company formation)
Appointment Duration12 years (resigned 29 December 2020)
RoleRetired
Correspondence Address34 Butterfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0EX
Director NameCrest Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence AddressOffice Village
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NameCrest Plus Services Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence AddressOffice Village
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales

Location

Registered AddressC/O Hmb Accountants Limited 18a Manor Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Peter Montgomery
100.00%
Ordinary

Financials

Year2014
Net Worth£5,668
Cash£6,647
Current Liabilities£9,716

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

16 November 2017Registered office address changed from Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA England to Biz-Hub, Belasis Hall Technology Park, Coxwold Way Belasis Hall Technology Park Billingham Durham TS23 4EA on 16 November 2017 (1 page)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 October 2017Registered office address changed from C/O C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 November 2014Registered office address changed from 2 Lichfield Avenue Eaglescliffe Stockton on Tees Cleveland TS16 0NL to C/O C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 20 November 2014 (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
17 June 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 May 2010Director's details changed for Peter Montgomery on 20 February 2010 (2 pages)
11 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 May 2009Return made up to 20/02/09; full list of members (3 pages)
21 December 2008Secretary appointed thomas montgomery (2 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 June 2008Return made up to 20/02/08; full list of members (3 pages)
19 November 2007Registered office changed on 19/11/07 from: 2 lichfield avenue eaglescliffe stockton on tees cleveland TS16 0NL (1 page)
16 November 2007Registered office changed on 16/11/07 from: office village chester business park chester cheshire CH4 9QP (1 page)
16 November 2007Secretary resigned (1 page)
10 July 2007Memorandum and Articles of Association (12 pages)
4 July 2007Company name changed crest psc 1009 LIMITED\certificate issued on 04/07/07 (3 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
20 February 2007Incorporation (16 pages)