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.
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 | : |
|
Registered Address | : | 2 Kennet Road, Dartford, Kent, DA1 4QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Rennie Drive, Dartford, England, DA1 5FD | Secretary | 10 December 2012 | Active |
Unit 10, Rennie Drive, Dartford, England, DA1 5FD | Director | 01 April 2021 | Active |
Unit 10, Rennie Drive, Dartford, England, DA1 5FD | Director | 01 April 2021 | Active |
Unit 10, Rennie Drive, Dartford, England, DA1 5FD | Director | 01 April 2021 | Active |
Unit 10, Rennie Drive, Dartford, England, DA1 5FD | Director | 01 November 2021 | Active |
5 Grasmere, Stevenage, SG1 6AT | Secretary | 24 August 2006 | Active |
23 Farrier Court, Royston, SG8 5FG | Secretary | 24 August 2006 | Active |
2, Kennet Road, Dartford, DA1 4QN | Secretary | 16 September 2010 | Active |
11a View Road, Highgate, London, N6 4DJ | Secretary | 11 January 2005 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 11 November 2004 | Active |
The Rectory, Wood Lane, Bunwell, NR16 1TF | Director | 13 January 2005 | Active |
2, Kennet Road, Dartford, DA1 4QN | Director | 30 November 2011 | Active |
3 Soudan Road, London, SW11 4HH | Director | 14 December 2004 | Active |
3 Hawden Close, Hildenborough, TN11 9BP | Director | 21 September 2006 | Active |
2, Kennet Road, Dartford, DA1 4QN | Director | 12 April 2011 | Active |
47 Ingress Park Ave, Greenhithe, DA9 9GN | Director | 14 December 2004 | Active |
C/O Tune Service Sdn Bhd, Suite 3.02 Plaza Hamodal, Jalan 13/2, 46200 Petaling Jaya, Malaysia, | Director | 31 March 2011 | Active |
2, Kennet Road, Dartford, DA1 4QN | Director | 21 June 2018 | Active |
Southcott House, Pewsey, SN9 5JF | Director | 01 July 2005 | Active |
2, Kennet Road, Dartford, DA1 4QN | Director | 06 July 2010 | Active |
2, Kennet Road, Dartford, DA1 4QN | Director | 12 April 2011 | Active |
22 Gardeners Place, Chartham, Canterbury, CT4 7TR | Director | 22 October 2007 | Active |
C/O Tune Service Sdn Bhd, Suite 3.02 Plaza Hamodal, Jalan 13/2, 46200 Petaling Jaya, Malaysia, | Director | 31 March 2011 | Active |
11 View Road, Highgate, London, N6 4DJ | Director | 13 January 2005 | Active |
4, Rue Des Trois Couronnes, Morienval, France, | Director | 30 November 2011 | Active |
Lethread, Cherkley Hill, Leatherhead, KT22 8LA | Director | 01 July 2005 | Active |
107, Stockton Road, Darlington, United Kingdom, DL1 2RZ | Director | 30 November 2011 | Active |
62, St Stephens Terrace St Stephens Road, Norwich, NR1 3RE | Director | 13 January 2005 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 11 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Capital | Capital allotment shares. | Download |
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-24 | Accounts | Accounts with accounts type medium. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Capital | Capital allotment shares. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type group. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Accounts | Change account reference date company current extended. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.