Company NameCatsurveys Ltd
DirectorJanos Dobsi
Company StatusActive
Company Number05118397
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Janos Dobsi
Date of BirthJune 1981 (Born 42 years ago)
NationalityHungarian
StatusCurrent
Appointed08 August 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleLand Surveyor
Country of ResidenceEngland
Correspondence AddressCreate Business Hub Criterion House
40 Parkway
Chelmsford
CM2 7PN
Secretary NameMrs Viktoria Dobsi
StatusCurrent
Appointed01 June 2010(6 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressCreate Business Hub Criterion House
40 Parkway
Chelmsford
CM2 7PN
Director NameCatherine Brown
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Stanley Road
Hornchurch
Essex
RM12 4JN
Secretary NameSheila Joan Keeling
NationalityBritish
StatusResigned
Appointed11 April 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2007)
RoleDevelopment Manager
Correspondence Address48 Wood Lane
Hornchurch
Essex
RM12 5HX
Secretary NameDavid John Brown
NationalityBritish
StatusResigned
Appointed08 August 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2010)
RoleUtility Surveyor
Correspondence Address6 Stanley Road
Hornchurch
Essex
RM12 4JN
Director NameMr David John Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years after company formation)
Appointment Duration8 years (resigned 30 May 2018)
RoleSenior Surveyor
Country of ResidenceEngland
Correspondence AddressThe Stable Codham Hall
Great Warley
Brentwood
Essex
CM13 3JT
Director NameMr John Patrick Stack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2018(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Stable Codham Hall
Great Warley
Brentwood
Essex
CM13 3JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2006)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Contact

Websitewww.cat-surveys.com
Email address[email protected]
Telephone01277 226600
Telephone regionBrentwood

Location

Registered AddressCreate Business Hub Criterion House
40 Parkway
Chelmsford
CM2 7PN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1D. Brown
50.00%
Ordinary
5 at £1Viktoria Dobsi
5.00%
Ordinary
45 at £1Janos Dobsi
45.00%
Ordinary

Financials

Year2014
Net Worth£319,147
Cash£25,397
Current Liabilities£1,069,804

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

24 October 2022Delivered on: 24 October 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: All the company’s assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to the debenture.
Outstanding
29 June 2020Delivered on: 1 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
23 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
1 July 2020Registration of charge 051183970002, created on 29 June 2020 (41 pages)
9 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 31 May 2019 (13 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
31 October 2018Appointment of Mr John Patrick Stack as a director on 19 June 2018 (2 pages)
16 July 2018Unaudited abridged accounts made up to 31 May 2018 (13 pages)
20 June 2018Termination of appointment of David John Brown as a director on 30 May 2018 (1 page)
20 June 2018Cessation of David John Brown as a person with significant control on 30 May 2018 (1 page)
24 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (14 pages)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
23 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
6 January 2017Second filing of the annual return made up to 4 May 2016 (22 pages)
6 January 2017Second filing of the annual return made up to 4 May 2016 (22 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 June 2016Director's details changed for Mr Janos Dobsi on 1 January 2014 (2 pages)
16 June 2016Director's details changed for Mr Janos Dobsi on 1 January 2014 (2 pages)
7 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2017
(6 pages)
7 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2017
(6 pages)
7 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 May 2015Director's details changed for Mr Janos Dobsi on 5 May 2015 (2 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Director's details changed for Mr Janos Dobsi on 5 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Janos Dobsi on 5 May 2015 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 November 2012Change of name notice (2 pages)
29 November 2012Change of name notice (2 pages)
29 November 2012Company name changed cat surveys group LTD\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
(2 pages)
29 November 2012Company name changed cat surveys group LTD\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
(2 pages)
31 May 2012Register inspection address has been changed from Unit 5 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU England (1 page)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
31 May 2012Register inspection address has been changed from Unit 5 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU England (1 page)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 February 2012Company name changed C.A.t surveys LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(2 pages)
21 February 2012Change of name notice (2 pages)
21 February 2012Change of name notice (2 pages)
21 February 2012Company name changed C.A.t surveys LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(2 pages)
3 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-23
(1 page)
3 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-23
(1 page)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 October 2011Registered office address changed from , Unit 5 Elms Industrial Estate, Church Road, Haroldwood Romford, Essex, RM3 0JU on 5 October 2011 (1 page)
5 October 2011Registered office address changed from , Unit 5 Elms Industrial Estate, Church Road, Haroldwood Romford, Essex, RM3 0JU on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Unit 5 Elms Industrial Estate Church Road Haroldwood Romford Essex RM3 0JU on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Unit 5 Elms Industrial Estate Church Road Haroldwood Romford Essex RM3 0JU on 5 October 2011 (1 page)
12 May 2011Director's details changed for Mr David John Brown on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Janos Dobsi on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Janos Dobsi on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr David John Brown on 12 May 2011 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 July 2010Appointment of Mrs Viktoria Dobsi as a secretary (1 page)
21 July 2010Appointment of Mr David John Brown as a director (2 pages)
21 July 2010Termination of appointment of David Brown as a secretary (1 page)
21 July 2010Termination of appointment of David Brown as a secretary (1 page)
21 July 2010Appointment of Mr David John Brown as a director (2 pages)
21 July 2010Appointment of Mrs Viktoria Dobsi as a secretary (1 page)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Janos Dobsi on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Janos Dobsi on 1 May 2010 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for Janos Dobsi on 1 May 2010 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 May 2009Return made up to 04/05/09; full list of members (3 pages)
29 May 2009Return made up to 04/05/09; full list of members (3 pages)
29 May 2009Secretary's change of particulars / david brown / 05/01/2009 (1 page)
29 May 2009Secretary's change of particulars / david brown / 05/01/2009 (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 October 2008Return made up to 04/05/08; full list of members; amend (6 pages)
27 October 2008Return made up to 04/05/08; full list of members; amend (6 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 July 2008Return made up to 04/05/08; full list of members (3 pages)
31 July 2008Return made up to 04/05/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
18 May 2007Return made up to 04/05/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(6 pages)
18 May 2007Return made up to 04/05/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(6 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 July 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 13 station road london N3 2SB (1 page)
24 April 2006Registered office changed on 24/04/06 from: 13 station road, london, N3 2SB (1 page)
30 November 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
30 November 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
12 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
17 May 2004Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2004Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2004Incorporation (16 pages)
4 May 2004Incorporation (16 pages)