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.
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 | : |
|
Registered Address | : | No. 1, Colmore Square, Birmingham, B4 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 30 June 2015 | Active |
Woodham Hall Rye Road, Hawkhurst, Cranbrook, TN18 5DA | Secretary | 18 December 1998 | Active |
Unit 1b, Trinity Trading Estate, Tribune Drive, Sittingbourne, England, ME10 2PG | Secretary | 18 December 1998 | Active |
66, Glenbervie Drive, Herne Bay, England, CT6 6QN | Director | 02 January 2013 | Active |
39 Bramley Avenue, Faversham, ME13 8RS | Director | 18 December 1998 | Active |
7 Canberra Gardens, Sittingbourne, ME10 1YA | Director | 18 December 1998 | Active |
Woodham Hall Rye Road, Hawkhurst, Cranbrook, TN18 5DA | Director | 18 December 1998 | Active |
5 Gordon Close, Ashford, TN24 8RG | Director | 01 October 2004 | Active |
71 Grasmere Road, Whitstable, CT5 3HX | Director | 01 January 2007 | Active |
Unit 1b, Trinity Trading Estate, Tribune Drive, Sittingbourne, England, ME10 2PG | Director | 18 December 1998 | Active |
50 Crofters Mead, Addington, Croydon, CR0 9HT | Director | 18 December 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Resolution | Resolution. | Download |
2021-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Address | Change sail address company with old address new address. | Download |
2015-08-04 | Resolution | Resolution. | Download |
2015-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-01 | Address | Change registered office address company with date old address new address. | Download |
2015-07-01 | Officers | Termination director company with name termination date. | Download |
2015-07-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.