UKBizDB.co.uk

CATERHAM CARS LTD.

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

This company is commonly known as Caterham Cars Ltd.. The company was founded 50 years ago and was given the registration number 01171408. 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 LTD.
Company Number:01171408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

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
2, Kennet Road, Dartford, DA1 4QN

Secretary16 September 2010Active
Winburne Ashurst, Tunbridge Wells, TN3 9TB

Secretary-Active
35 Sussex Gardens, Highgate, London, N6 4LY

Secretary13 January 2005Active
The Rectory, Wood Lane, Bunwell, NR16 1TF

Director13 January 2005Active
Caterham F1 Team, Ironside Way, Hingham, Norwich, United Kingdom, NR9 4LF

Director05 November 2012Active
3 Soudan Road, London, SW11 4HH

Director13 January 2005Active
3 Hawden Close, Hildenborough, TN11 9BP

Director21 September 2006Active
Broughton Farmhouse, Watery Lane, Heaverham, Seven Oaks, TN15 6NP

Director-Active
55a Battersea Rise, London, SW11 1HH

Director-Active
58, Hampton Court, Stansted, United Kingdom, CM24 8FE

Director13 January 2005Active
C/O Tune Service Sdn Bhd, Suite 3.02 Plaza Hamodal, Jalan 13/2, 46200 Petaling Jaya,

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

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

Director15 December 2008Active
2, Kennet Road, Dartford, DA1 4QN

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

Director31 March 2011Active
Winburne Ashurst, Tunbridge Wells, TN3 9TB

Director-Active
Flat 7, 10 Windmill Drive, London, SW4 9DE

Director01 October 1997Active
24 Heathway, Chaldon, Caterham, CR3 5DL

Director-Active
35 Sussex Gardens, Highgate, London, N6 4LY

Director13 January 2005Active
3 Birdhurst Portley Wood Road, Whyteleafe, CR3 0BQ

Director-Active
62, St Stephens Terrace St Stephens Road, Norwich, NR1 3RE

Director13 January 2005Active
Unit 19-07-01, Level 7, Wisma Tune 19 Lorong Dungun, Bukit Damansara, 50490 Kuala Lumpur, Malaysia,

Director25 April 2016Active

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
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:
  • 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
Datuk Kamarudin 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

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
2024-04-04Capital

Capital allotment shares.

Download
2024-04-04Address

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

Download
2024-03-27Capital

Capital statement capital company with date currency figure.

Download
2024-03-27Resolution

Resolution.

Download
2024-03-27Insolvency

Legacy.

Download
2024-03-27Capital

Legacy.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Capital

Capital allotment shares.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type full.

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

Copyright © 2024. All rights reserved.