Company number 01437598
Status Active
Incorporation Date 17 July 1979
Company Type Private Limited Company
Address 20 MIDLAND ROAD, THRAPSTON, KETTERING, NORTHANTS, NN14 4JR
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 29 February 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of KATZ DANCEWEAR LIMITED are www.katzdancewear.co.uk, and www.katz-dancewear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Corby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Katz Dancewear Limited is a Private Limited Company.
The company registration number is 01437598. Katz Dancewear Limited has been working since 17 July 1979.
The present status of the company is Active. The registered address of Katz Dancewear Limited is 20 Midland Road Thrapston Kettering Northants Nn14 4jr. . WELMAN, Singeon Loftus is a Secretary of the company. WELMAN, Robert Desmond Loftus is a Director of the company. WELMAN, Singeon Loftus is a Director of the company. Director FARRAND, Clive John has been resigned. Director GOLDSTEIN, Robert Bruce has been resigned. Director WELMAN, Derek Loftus has been resigned. Director WELMAN, Margaret Mary has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".
Current Directors
Resigned Directors
KATZ DANCEWEAR LIMITED Events
11 Feb 2017
Compulsory strike-off action has been discontinued
10 Feb 2017
Total exemption small company accounts made up to 29 February 2016
07 Feb 2017
First Gazette notice for compulsory strike-off
19 Sep 2016
Second filing of the annual return made up to 29 February 2016
24 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
-
ANNOTATION
Clarification a second filed AR01 was registered on 19/09/2016
...
... and 90 more events
13 Oct 1986
Particulars of mortgage/charge
11 Oct 1986
Return made up to 27/06/86; full list of members
30 Sep 1986
Registered office changed on 30/09/86 from: 34 market rd thrapston northants
18 May 1982
Company name changed\certificate issued on 18/05/82
17 Jul 1979
Incorporation
15 November 1996
Legal mortgage
Delivered: 16 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property on the south side of havers road norwich with the…
10 November 1989
Legal charge
Delivered: 20 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & buildings lying to the west of midland road…
22 May 1987
Mortgage
Delivered: 3 June 1987
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H premises at midland road, thropston northants in the…
29 September 1986
Mortgage
Delivered: 13 October 1986
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 34 market road, thrapston, northamptonshire.
21 June 1982
Fixed and floating charge
Delivered: 24 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts. Floating…