Katz Auto Services Limited

General information

Name:

Katz Auto Services Ltd

Office Address:

3rd Floor 21 Perrymount Road RH16 3TP Haywards Heath

Number: 07107331

Incorporation date: 2009-12-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Katz Auto Services came into being in 2009 as a company enlisted under no 07107331, located at RH16 3TP Haywards Heath at 3rd Floor. It has been in business for fifteen years and its state is active. thirteen years from now the firm switched its registered name from Katz Auto Refinishers to Katz Auto Services Limited. This enterprise's classified under the NACE and SIC code 45200 and their NACE code stands for Maintenance and repair of motor vehicles. The latest accounts describe the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2022-12-17.

This company has one director at the current moment managing the company, specifically Deborah D. who has been doing the director's tasks since 2009/12/17. For nearly one year Gary M., had been responsible for a variety of tasks within this company until the resignation in October 2014. In addition a different director, including Simon D. gave up the position on 2014/08/08.

  • Previous company's names
  • Katz Auto Services Limited 2011-04-21
  • Katz Auto Refinishers Limited 2009-12-17

Financial data based on annual reports

Company staff

Deborah D.

Role: Director

Appointed: 15 February 2012

Latest update: 6 March 2024

People with significant control

Deborah D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Deborah D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon D.
Notified on 6 April 2016
Ceased on 30 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sun, 17th Dec 2023 (CS01)
filed on: 28th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JB

City / Town:

London

HQ address,
2013

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JB

City / Town:

London

HQ address,
2014

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JB

City / Town:

London

HQ address,
2015

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JB

City / Town:

London

HQ address,
2016

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
14
Company Age

Closest Companies - by postcode