UKBizDB.co.uk

CATERHAM CARS GROUP LIMITED

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

This company is commonly known as Caterham Cars Group Limited. The company was founded 19 years ago and was given the registration number 05284463. The firm's registered office is in DARTFORD. You can find them at 2 Kennet Road, , Dartford, Kent. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:CATERHAM CARS GROUP LIMITED
Company Number:05284463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Kennet Road, Dartford, Kent, DA1 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Rennie Drive, Dartford, England, DA1 5FD

Secretary10 December 2012Active
Unit 10, Rennie Drive, Dartford, England, DA1 5FD

Director01 April 2021Active
Unit 10, Rennie Drive, Dartford, England, DA1 5FD

Director01 April 2021Active
Unit 10, Rennie Drive, Dartford, England, DA1 5FD

Director01 April 2021Active
Unit 10, Rennie Drive, Dartford, England, DA1 5FD

Director01 November 2021Active
5 Grasmere, Stevenage, SG1 6AT

Secretary24 August 2006Active
23 Farrier Court, Royston, SG8 5FG

Secretary24 August 2006Active
2, Kennet Road, Dartford, DA1 4QN

Secretary16 September 2010Active
11a View Road, Highgate, London, N6 4DJ

Secretary11 January 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary11 November 2004Active
The Rectory, Wood Lane, Bunwell, NR16 1TF

Director13 January 2005Active
2, Kennet Road, Dartford, DA1 4QN

Director30 November 2011Active
3 Soudan Road, London, SW11 4HH

Director14 December 2004Active
3 Hawden Close, Hildenborough, TN11 9BP

Director21 September 2006Active
2, Kennet Road, Dartford, DA1 4QN

Director12 April 2011Active
47 Ingress Park Ave, Greenhithe, DA9 9GN

Director14 December 2004Active
C/O Tune Service Sdn Bhd, Suite 3.02 Plaza Hamodal, Jalan 13/2, 46200 Petaling Jaya, Malaysia,

Director31 March 2011Active
2, Kennet Road, Dartford, DA1 4QN

Director21 June 2018Active
Southcott House, Pewsey, SN9 5JF

Director01 July 2005Active
2, Kennet Road, Dartford, DA1 4QN

Director06 July 2010Active
2, Kennet Road, Dartford, DA1 4QN

Director12 April 2011Active
22 Gardeners Place, Chartham, Canterbury, CT4 7TR

Director22 October 2007Active
C/O Tune Service Sdn Bhd, Suite 3.02 Plaza Hamodal, Jalan 13/2, 46200 Petaling Jaya, Malaysia,

Director31 March 2011Active
11 View Road, Highgate, London, N6 4DJ

Director13 January 2005Active
4, Rue Des Trois Couronnes, Morienval, France,

Director30 November 2011Active
Lethread, Cherkley Hill, Leatherhead, KT22 8LA

Director01 July 2005Active
107, Stockton Road, Darlington, United Kingdom, DL1 2RZ

Director30 November 2011Active
62, St Stephens Terrace St Stephens Road, Norwich, NR1 3RE

Director13 January 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director11 November 2004Active

People with Significant Control

Vt Holdings Co., Ltd
Notified on:01 April 2021
Status:Active
Country of residence:Japan
Address:10-32, Nishiki 3-Chome, Nagoya-Shi, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Datuk Kamamrudin Bin Meranun
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:Malaysian
Address:2, Kennet Road, Dartford, DA1 4QN
Nature of control:
  • Significant influence or control
Tan Sri Anthony Francis Fernandes
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:Malaysian
Address:2, Kennet Road, Dartford, DA1 4QN
Nature of control:
  • Significant influence or control
Caterham Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2-3, Kennet Road, Dartford, England, DA1 4QN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-04-04Capital

Capital allotment shares.

Download
2024-04-04Address

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

Download
2023-12-24Accounts

Accounts with accounts type medium.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Capital

Capital allotment shares.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type group.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Accounts

Change account reference date company current extended.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.