UKBizDB.co.uk

CAT AUTOMOTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cat Automotive Limited. The company was founded 25 years ago and was given the registration number 03685617. The firm's registered office is in BIRMINGHAM. You can find them at No. 1, Colmore Square, Birmingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:CAT AUTOMOTIVE LIMITED
Company Number:03685617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:No. 1, Colmore Square, Birmingham, B4 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director30 June 2015Active
Woodham Hall Rye Road, Hawkhurst, Cranbrook, TN18 5DA

Secretary18 December 1998Active
Unit 1b, Trinity Trading Estate, Tribune Drive, Sittingbourne, England, ME10 2PG

Secretary18 December 1998Active
66, Glenbervie Drive, Herne Bay, England, CT6 6QN

Director02 January 2013Active
39 Bramley Avenue, Faversham, ME13 8RS

Director18 December 1998Active
7 Canberra Gardens, Sittingbourne, ME10 1YA

Director18 December 1998Active
Woodham Hall Rye Road, Hawkhurst, Cranbrook, TN18 5DA

Director18 December 1998Active
5 Gordon Close, Ashford, TN24 8RG

Director01 October 2004Active
71 Grasmere Road, Whitstable, CT5 3HX

Director01 January 2007Active
Unit 1b, Trinity Trading Estate, Tribune Drive, Sittingbourne, England, ME10 2PG

Director18 December 1998Active
50 Crofters Mead, Addington, Croydon, CR0 9HT

Director18 December 1998Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved liquidation.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-04-09Resolution

Resolution.

Download
2021-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Address

Change sail address company with old address new address.

Download
2015-08-04Resolution

Resolution.

Download
2015-07-07Mortgage

Mortgage satisfy charge full.

Download
2015-07-07Mortgage

Mortgage satisfy charge full.

Download
2015-07-01Address

Change registered office address company with date old address new address.

Download
2015-07-01Officers

Termination director company with name termination date.

Download
2015-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.